Stock
Ingatestone
Essex
CM4 9PS
Secretary Name | Mrs Shelagh Mary Healy |
---|---|
Status | Closed |
Appointed | 06 April 2014(27 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 December 2017) |
Role | Company Director |
Correspondence Address | Fpr Advisory Llp Jupiter House Warley Hill Busines The Drive Brentwood CM13 3BE |
Secretary Name | Christine Terry Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 1 Paternoster Row, Noak Hill Romford Essex RM4 1LA |
Director Name | Christine Terry Healy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(4 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 26 April 2002) |
Role | Administrative Secretary |
Correspondence Address | 1 Paternoster Row, Noak Hill Romford Essex RM4 1LA |
Director Name | Michelle April Howard |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(15 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 March 2014) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kerry Drive Cranham Upminster Essex RM14 1JB |
Secretary Name | Michelle April Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(15 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 April 2014) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kerry Drive Cranham Upminster Essex RM14 1JB |
Registered Address | Fpr Advisory Llp Jupiter House Warley Hill Business Park The Drive Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2013 |
---|---|
Net Worth | £45,642 |
Cash | £3,089 |
Current Liabilities | £434,483 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 September 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 October 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (10 pages) |
24 October 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (10 pages) |
2 October 2015 | Liquidators statement of receipts and payments to 13 August 2015 (11 pages) |
2 October 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (11 pages) |
2 October 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (11 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Appointment of a voluntary liquidator (2 pages) |
29 August 2014 | Statement of affairs with form 4.19 (8 pages) |
29 August 2014 | Appointment of a voluntary liquidator (2 pages) |
29 August 2014 | Statement of affairs with form 4.19 (8 pages) |
13 August 2014 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Fpr Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 13 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Fpr Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 13 August 2014 (2 pages) |
3 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 April 2014 | Termination of appointment of Michelle Howard as a secretary (1 page) |
30 April 2014 | Termination of appointment of Michelle Howard as a director (1 page) |
30 April 2014 | Termination of appointment of Michelle Howard as a secretary (1 page) |
30 April 2014 | Termination of appointment of Michelle Howard as a secretary (1 page) |
30 April 2014 | Appointment of Mrs Shelagh Mary Healy as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Michelle Howard as a secretary (1 page) |
30 April 2014 | Termination of appointment of Michelle Howard as a director (1 page) |
30 April 2014 | Appointment of Mrs Shelagh Mary Healy as a secretary (2 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
11 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 11 December 2013 (1 page) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Michelle April Howard on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for James Robert Charles Healy on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Michelle April Howard on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Michelle April Howard on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for James Robert Charles Healy on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for James Robert Charles Healy on 1 January 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
3 May 2005 | Director's particulars changed (1 page) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
16 August 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
16 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
16 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
5 August 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
2 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 September 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
30 September 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
5 May 2002 | Secretary resigned;director resigned (1 page) |
5 May 2002 | Secretary resigned;director resigned (1 page) |
5 May 2002 | New secretary appointed;new director appointed (1 page) |
5 May 2002 | New secretary appointed;new director appointed (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 65 butts green road hornchurch essex RM11 2JS (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 65 butts green road hornchurch essex RM11 2JS (1 page) |
15 June 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
15 June 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
8 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
12 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
12 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
17 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |