Great Notley
Braintree
Essex
CM77 7ZJ
Secretary Name | Mr Robert George Dove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2002(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 09 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 72 Grange Road Billericay Essex CM11 2RQ |
Director Name | Peter Robert Lancaster |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 June 2000) |
Role | Exporter |
Correspondence Address | The Old School House Norton Heath Ingatestone Essex CM4 0LH |
Director Name | Roger Warman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 February 2002) |
Role | Exporter |
Correspondence Address | 7a Oldfield Road Bickley Bromley Kent BR1 2LE |
Secretary Name | Roger Warman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 7a Oldfield Road Bickley Bromley Kent BR1 2LE |
Director Name | Kenneth George Pegden |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 19 Acres End Amersham Buckinghamshire HP7 9DZ |
Secretary Name | Julie Higdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | 27 Carpenter Close Billericay Essex CM12 0EA |
Registered Address | Maynard Heady 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
50.1k at £1 | Philip Antony Dove 99.93% Ordinary |
---|---|
33 at £1 | Bitufa Waterproofing Bv 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,011 |
Current Liabilities | £36,847 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
17 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Location of register of members (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 February 2006 | Return made up to 24/10/05; full list of members (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 March 2005 | Return made up to 24/10/04; full list of members (6 pages) |
29 January 2004 | Return made up to 24/10/03; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 June 2003 | Return made up to 24/10/02; full list of members (7 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 81 cuckoo way great notley braintree essex CM7 8YG (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 23 robjohns road widford industrial estate chelmsford essex CM1 3AG (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
20 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 October 2001 | Return made up to 24/10/01; change of members (5 pages) |
30 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
30 October 2000 | Director resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
26 April 2000 | (6 pages) |
28 October 1999 | Return made up to 24/10/99; full list of members (8 pages) |
21 June 1999 | (5 pages) |
28 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
4 August 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
18 November 1997 | (6 pages) |
29 October 1997 | Return made up to 24/10/97; full list of members (8 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 23 robjohns road chelmsford essex CM1 3AG (1 page) |
29 April 1997 | (7 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 23 tallon road hutton brentwood essex CM13 1TE (1 page) |
26 February 1997 | Resolutions
|
21 October 1996 | Return made up to 24/10/96; change of members (7 pages) |
22 March 1996 | (6 pages) |