Upminster
Essex
RM14 2HR
Secretary Name | Ann Elizabeth Heap |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | 44 Sycamore Avenue Upminster Essex RM14 2HR |
Director Name | Mr John Patrick Palmer |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2003) |
Role | Sales Executive |
Correspondence Address | 17 Manor Crescent Hornchurch Essex RM11 2EH |
Secretary Name | Mr John Patrick Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 17 Manor Crescent Hornchurch Essex RM11 2EH |
Secretary Name | Mr Thomas Ralph Croom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 May 1997) |
Role | Accountant |
Correspondence Address | 16 Hedingham Road Hornchurch Essex RM11 3QA |
Secretary Name | Mr Roderick Heap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Sycamore Avenue Upminster Essex RM14 2HR |
Telephone | 0116 2303065 |
---|---|
Telephone region | Leicester |
Registered Address | 140 Rayne Road Braintree Essex CM7 2QR |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 July 2017 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 12 July 2017 (1 page) |
20 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
23 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Director's details changed for Mr Roderick Heap on 2 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mr Roderick Heap on 2 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Roderick Heap on 2 June 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Return made up to 02/06/08; full list of members (6 pages) |
8 August 2008 | Return made up to 02/06/08; full list of members (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Return made up to 02/06/07; no change of members (6 pages) |
13 July 2007 | Return made up to 02/06/07; no change of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | Return made up to 02/06/06; full list of members (6 pages) |
20 September 2006 | Return made up to 02/06/06; full list of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 September 2005 | Return made up to 02/06/05; full list of members (6 pages) |
2 September 2005 | Return made up to 02/06/05; full list of members (6 pages) |
8 November 2004 | Accounts made up to 31 March 2004 (5 pages) |
8 November 2004 | Accounts made up to 31 March 2004 (5 pages) |
24 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
21 October 2003 | Return made up to 02/06/03; full list of members
|
21 October 2003 | Return made up to 02/06/03; full list of members
|
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Accounts made up to 31 March 2003 (5 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Accounts made up to 31 March 2003 (5 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 02/06/02; full list of members (7 pages) |
21 May 2003 | Accounts made up to 31 March 2002 (5 pages) |
21 May 2003 | Accounts made up to 31 March 2002 (5 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 02/06/02; full list of members (7 pages) |
27 June 2001 | Accounts made up to 31 March 2001 (5 pages) |
27 June 2001 | Accounts made up to 31 March 2001 (5 pages) |
19 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
2 August 2000 | Return made up to 02/06/00; full list of members (7 pages) |
2 August 2000 | Return made up to 02/06/00; full list of members (7 pages) |
24 May 2000 | Accounts made up to 31 March 2000 (5 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 112 south street braintree essex CM7 3QQ (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 112 south street braintree essex CM7 3QQ (1 page) |
24 May 2000 | Accounts made up to 31 March 2000 (5 pages) |
24 September 1999 | Return made up to 02/06/99; full list of members (6 pages) |
24 September 1999 | Accounts made up to 31 March 1999 (5 pages) |
24 September 1999 | Return made up to 02/06/99; full list of members (6 pages) |
24 September 1999 | Accounts made up to 31 March 1999 (5 pages) |
30 October 1998 | Accounts made up to 31 March 1998 (6 pages) |
30 October 1998 | Accounts made up to 31 March 1998 (6 pages) |
6 October 1997 | Accounts made up to 31 March 1997 (5 pages) |
6 October 1997 | Accounts made up to 31 March 1997 (5 pages) |
11 June 1997 | Return made up to 02/06/97; no change of members
|
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Return made up to 02/06/97; no change of members
|
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
22 August 1996 | Accounts made up to 31 March 1996 (4 pages) |
22 August 1996 | Return made up to 02/06/96; full list of members (6 pages) |
22 August 1996 | Return made up to 02/06/96; full list of members (6 pages) |
22 August 1996 | Accounts made up to 31 March 1996 (4 pages) |
29 January 1996 | Accounts made up to 31 March 1995 (4 pages) |
29 January 1996 | Accounts made up to 31 March 1995 (4 pages) |
11 July 1995 | Return made up to 02/06/95; no change of members (4 pages) |
11 July 1995 | Return made up to 02/06/95; no change of members (4 pages) |
1 May 1995 | Accounts made up to 31 March 1994 (5 pages) |
1 May 1995 | Accounts made up to 31 March 1994 (5 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 62A station road upminster essex RM14 2TD (1 page) |
24 March 1995 | Registered office changed on 24/03/95 from: 62A station road upminster essex RM14 2TD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
11 September 1991 | Memorandum and Articles of Association (13 pages) |
11 September 1991 | Memorandum and Articles of Association (13 pages) |
27 August 1991 | Company name changed solar shades LIMITED\certificate issued on 28/08/91 (2 pages) |
27 August 1991 | Company name changed solar shades LIMITED\certificate issued on 28/08/91 (2 pages) |
2 June 1989 | Incorporation (17 pages) |
2 June 1989 | Incorporation (17 pages) |