114 Kings Road
Brentwood
Essex
CM14 4EA
Director Name | Andrew Palmer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 1992) |
Role | Jeweller |
Correspondence Address | 10 Meadow Lane Lapworth Solihull West Midlands B94 6LS |
Director Name | Mr Richard Anderson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 November 1997) |
Role | Sales |
Correspondence Address | 11 Hillside Close Euxton Chorley Lancashire PR7 6JB |
Secretary Name | Mrs Diane Dorothy Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1999) |
Role | Manager |
Correspondence Address | 33 Ramsay Gardens Romford Essex RM3 7NT |
Secretary Name | Alan Ross Ewins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(10 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 July 1999) |
Role | Driver |
Correspondence Address | Melville House 114 Kings Road Brentwood Essex CM14 4EA |
Secretary Name | Martin Jayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 October 2004) |
Role | Administrator |
Correspondence Address | Deanery Cottage 3a Deanery Road Warmley Bristol Avon BS15 9JA |
Director Name | Martin Jayne |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2004) |
Role | Administrator |
Correspondence Address | Deanery Cottage 3a Deanery Road Warmley Bristol Avon BS15 9JA |
Director Name | Mrs Christina Ketley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(17 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxdown Cottage Sandpit Lane Brentwood Essex CM14 5QE |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(17 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 2009) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 108-112 Kings Road Brentwood Essex CM14 4EA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
50 at 1 | Alan Rose Ewins 50.00% Ordinary |
---|---|
50 at 1 | Martin Jayne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,021 |
Current Liabilities | £29,902 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
31 March 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
31 March 2016 | Bona Vacantia disclaimer (1 page) |
3 March 2016 | Bona Vacantia disclaimer (1 page) |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
13 December 2010 | Termination of appointment of Christina Ketley as a director (1 page) |
18 May 2010 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 18 May 2010 (1 page) |
17 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Director's details changed for Christina Ketley on 27 February 2010 (2 pages) |
17 May 2010 | Secretary's details changed for London Law Secretarial Limited on 27 February 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 March 2008 (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from melville house 114-122 kings road brentwood essex CM14 4EA (1 page) |
21 October 2008 | Return made up to 27/02/08; full list of members (3 pages) |
30 July 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 August 2007 | Return made up to 27/02/07; full list of members (7 pages) |
26 July 2007 | Director resigned (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 May 2006 | Return made up to 27/02/06; full list of members (7 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Return made up to 27/02/05; full list of members (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 August 2005 | New secretary appointed (2 pages) |
7 June 2005 | Return made up to 27/02/04; full list of members (8 pages) |
16 May 2005 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
10 May 2003 | Return made up to 27/02/03; full list of members (7 pages) |
20 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
13 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 April 2001 | Return made up to 27/02/01; full list of members
|
16 January 2001 | Registered office changed on 16/01/01 from: union house 117 high street billericay essex CM12 9AH (1 page) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | New director appointed (2 pages) |
5 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 June 2000 | Return made up to 27/02/00; full list of members
|
7 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
9 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
29 April 1998 | Return made up to 27/02/98; full list of members
|
29 April 1998 | Ad 26/02/98--------- £ si 98@1 (2 pages) |
9 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
9 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 April 1997 | Return made up to 27/02/97; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
17 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
9 April 1990 | Full accounts made up to 30 September 1989 (13 pages) |