Brentwood Road Marden Ash
Ongar
Essex
CM5 9DH
Director Name | Christina Rosamund Thornton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(12 years, 6 months after company formation) |
Appointment Duration | 16 years (closed 25 March 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Goretti Brentwood Road Marden Ash Ongar Essex CM5 9DH |
Secretary Name | Christina Rosamund Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(12 years, 6 months after company formation) |
Appointment Duration | 16 years (closed 25 March 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Goretti Brentwood Road Marden Ash Ongar Essex CM5 9DH |
Director Name | Phillip Challis Thornton |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 1998) |
Role | Metallurgist |
Correspondence Address | Metala Middle Lane Trowbridge Wiltshire DA14 7LG |
Secretary Name | Phillip Challis Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | Metala Middle Lane Trowbridge Wiltshire DA14 7LG |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
99 at £1 | Alan Flight Thornton 99.00% Ordinary |
---|---|
1 at £1 | Christina Thornton 1.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | Application to strike the company off the register (3 pages) |
3 December 2013 | Application to strike the company off the register (3 pages) |
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Registered office address changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Christina Rosamund Thornton on 17 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Christina Rosamund Thornton on 17 July 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 138 high street ongar essex CM5 9JH (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 138 high street ongar essex CM5 9JH (1 page) |
30 January 2009 | Accounts made up to 31 March 2008 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
8 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
17 March 2006 | Return made up to 17/07/05; full list of members (2 pages) |
17 March 2006 | Return made up to 17/07/05; full list of members (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 35 ballards lane london N3 1XW (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 35 ballards lane london N3 1XW (1 page) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (5 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (5 pages) |
24 September 2003 | Accounts made up to 31 March 2003 (6 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
31 July 2003 | Return made up to 17/07/03; full list of members (5 pages) |
31 July 2003 | Return made up to 17/07/03; full list of members (5 pages) |
13 January 2003 | Accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
2 August 2002 | Return made up to 17/07/02; full list of members (5 pages) |
2 August 2002 | Return made up to 17/07/02; full list of members (5 pages) |
27 July 2001 | Return made up to 17/07/01; full list of members (5 pages) |
27 July 2001 | Return made up to 17/07/01; full list of members (5 pages) |
23 May 2001 | Accounts made up to 31 March 2001 (6 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
12 April 2001 | Registered office changed on 12/04/01 from: 18 london road grays essex RM17 5XY (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 18 london road grays essex RM17 5XY (1 page) |
11 April 2001 | Return made up to 17/07/00; full list of members (5 pages) |
11 April 2001 | Return made up to 17/07/00; full list of members (5 pages) |
9 November 2000 | Accounts made up to 31 March 2000 (1 page) |
9 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 May 1999 | Accounts made up to 31 March 1999 (1 page) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 January 1999 | Accounts made up to 31 March 1998 (1 page) |
6 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
4 July 1998 | Secretary resigned;director resigned (1 page) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | Secretary resigned;director resigned (1 page) |
12 December 1997 | Full accounts made up to 31 March 1997 (1 page) |
12 December 1997 | Full accounts made up to 31 March 1997 (1 page) |
12 October 1997 | Return made up to 17/07/97; full list of members (7 pages) |
12 October 1997 | Return made up to 17/07/97; full list of members (7 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (1 page) |
14 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
14 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (1 page) |
9 August 1995 | Return made up to 17/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 17/07/95; no change of members (4 pages) |
25 May 1995 | Full accounts made up to 31 March 1995 (1 page) |
25 May 1995 | Full accounts made up to 31 March 1995 (1 page) |