Pratts Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PR
Director Name | Mr Clifford Anthony Peter Stubbings |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belsteads Cottage Belsteads Farm Lane Little Waltham Chelmsford Essex CM3 3PT |
Director Name | Mr Jason Jonathan Livens |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Arbour Lane Chelmsford Essex CM1 7RL |
Secretary Name | Mr Stuart Wesley Orrin |
---|---|
Nationality | English |
Status | Closed |
Appointed | 09 September 2005(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Tapley Road Chelmsford Essex CM1 4XY |
Director Name | Mr Stuart Wesley Orrin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 August 2006(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Tapley Road Chelmsford Essex CM1 4XY |
Secretary Name | Sara Jane Stubbings-Larner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southern Cottage Belsteads Farm Lane, Little Waltham Chelmsford Essex CM3 3PT |
Director Name | John Wasmuth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2005) |
Role | Finance Manager |
Correspondence Address | 6 Sussex Close Laindon Basildon Essex SS15 6PR |
Secretary Name | John Wasmuth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2005) |
Role | Finance Director |
Correspondence Address | 6 Sussex Close Laindon Basildon Essex SS15 6PR |
Director Name | Timothy James Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lesley Avenue Canterbury Kent CT1 3LF |
Website | midessex-asphalt.com |
---|
Registered Address | Aquila House Waterloo Lane Chelmsford CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
3 at £1 | Cliffords LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 November 2005 | Delivered on: 19 November 2005 Satisfied on: 17 September 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
16 July 2003 | Delivered on: 24 July 2003 Satisfied on: 24 November 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2019 | Application to strike the company off the register (4 pages) |
10 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
16 February 2017 | Auditor's resignation (1 page) |
16 February 2017 | Auditor's resignation (1 page) |
16 February 2017 | Auditor's resignation (1 page) |
16 February 2017 | Auditor's resignation (1 page) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
17 September 2014 | Satisfaction of charge 2 in full (1 page) |
17 September 2014 | Satisfaction of charge 2 in full (1 page) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Full accounts made up to 31 March 2012 (14 pages) |
8 May 2013 | Full accounts made up to 31 March 2012 (14 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Registered office address changed from Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
11 April 2012 | Full accounts made up to 31 March 2011 (14 pages) |
11 April 2012 | Full accounts made up to 31 March 2011 (14 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
29 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
16 February 2009 | Appointment terminated director timothy smith (1 page) |
16 February 2009 | Appointment terminated director timothy smith (1 page) |
19 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
14 October 2008 | Director's change of particulars / richard stubbings / 01/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / richard stubbings / 01/10/2008 (1 page) |
1 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
4 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
20 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Secretary's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
18 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 August 2004 | Return made up to 22/08/04; full list of members (3 pages) |
20 August 2004 | Return made up to 22/08/04; full list of members (3 pages) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
21 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
21 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
24 July 2003 | Particulars of mortgage/charge (4 pages) |
24 July 2003 | Particulars of mortgage/charge (4 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: aquilla house waterloo lane chelmsford essex CM1 1BN (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: aquilla house waterloo lane chelmsford essex CM1 1BN (1 page) |
6 April 2003 | New director appointed (3 pages) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
6 April 2003 | New director appointed (3 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New director appointed (3 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New director appointed (3 pages) |
31 March 2003 | Company name changed cliffords LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed cliffords LIMITED\certificate issued on 31/03/03 (2 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
8 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
22 April 2002 | Company name changed amplesmooth LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Company name changed amplesmooth LIMITED\certificate issued on 22/04/02 (2 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 September 2001 | Return made up to 22/08/01; no change of members (4 pages) |
11 September 2001 | Return made up to 22/08/01; no change of members (4 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (4 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (4 pages) |
19 September 2000 | Secretary's particulars changed (1 page) |
19 September 2000 | Secretary's particulars changed (1 page) |
19 September 2000 | Return made up to 22/08/00; no change of members (4 pages) |
19 September 2000 | Return made up to 22/08/00; no change of members (4 pages) |
21 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
21 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
25 May 1999 | Full accounts made up to 31 March 1999 (4 pages) |
25 May 1999 | Full accounts made up to 31 March 1999 (4 pages) |
12 October 1998 | Secretary's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Return made up to 22/08/98; no change of members (5 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Secretary's particulars changed (1 page) |
12 October 1998 | Return made up to 22/08/98; no change of members (5 pages) |
6 July 1998 | Full accounts made up to 31 March 1998 (4 pages) |
6 July 1998 | Full accounts made up to 31 March 1998 (4 pages) |
30 September 1997 | Return made up to 22/08/97; no change of members (5 pages) |
30 September 1997 | Return made up to 22/08/97; no change of members (5 pages) |
29 September 1997 | Director's particulars changed (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
15 September 1997 | Full accounts made up to 31 March 1997 (4 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 October 1996 | Return made up to 22/08/96; full list of members (6 pages) |
18 October 1996 | Location of register of members (1 page) |
18 October 1996 | Location of debenture register (1 page) |
18 October 1996 | Location of debenture register (1 page) |
18 October 1996 | Location of register of members (1 page) |
18 October 1996 | Return made up to 22/08/96; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (4 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (4 pages) |
27 September 1995 | Return made up to 22/08/95; no change of members (5 pages) |
27 September 1995 | Return made up to 22/08/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
28 October 1993 | Ad 28/01/93--------- £ si 1@1 (2 pages) |
28 October 1993 | Ad 28/01/93--------- £ si 1@1 (2 pages) |
13 December 1988 | Wd 29/11/88 pd 05/08/87--------- £ si 2@1 (2 pages) |
13 December 1988 | Wd 29/11/88 pd 05/08/87--------- £ si 2@1 (2 pages) |
29 September 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 September 1987 | Memorandum and Articles of Association (13 pages) |
29 September 1987 | Memorandum and Articles of Association (13 pages) |
29 September 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 September 1987 | Resolutions
|
26 September 1987 | Resolutions
|
2 July 1987 | Incorporation (12 pages) |
2 July 1987 | Incorporation (12 pages) |