Laindon
Essex
SS15 4DB
Director Name | Mr Andrew Ian Fowlds |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 01 November 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Old Granary Dunton Road Laindon Essex SS15 4DB |
Secretary Name | Mrs Joan Susan Fowlds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 12 Queenswood Avenue Hutton Brentwood Essex CM13 1HU |
Secretary Name | Mr Sidney Albert Swindell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Queenswood Avenue Hutton Brentwood Essex CM13 1HU |
Secretary Name | Unique Financial Solutions Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2011(21 years after company formation) |
Appointment Duration | 5 years (resigned 11 January 2016) |
Correspondence Address | The Old Granary Dunton Road Laindon Essex SS15 4DB |
Website | mastercargo.co.uk |
---|---|
Telephone | 020 85237772 |
Telephone region | London |
Registered Address | The Old Granary Dunton Road Laindon Essex SS15 4DB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Address Matches | Over 90 other UK companies use this postal address |
900 at £1 | Mr Ian Bruce Fowlds 90.00% Ordinary |
---|---|
100 at £1 | Andrew Ian Fowlds 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,601 |
Cash | £42,725 |
Current Liabilities | £29,039 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 1993 | Delivered on: 26 April 1993 Persons entitled: Barclays 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. Outstanding |
---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2016 | Director's details changed for Mr Ian Bruce Fowlds on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Ian Bruce Fowlds on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Ian Bruce Fowlds on 4 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 11 January 2016 (1 page) |
4 August 2016 | Director's details changed for Mr Ian Bruce Fowlds on 4 August 2016 (2 pages) |
4 August 2016 | Registered office address changed from The Old Granary Dunton Road Laindon Essex SS15 4DB to The Old Granary Dunton Road Laindon Essex SS15 4DB on 4 August 2016 (1 page) |
4 August 2016 | Application to strike the company off the register (3 pages) |
4 August 2016 | Director's details changed for Andrew Ian Fowlds on 4 August 2016 (2 pages) |
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 April 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Termination of appointment of Sidney Swindell as a secretary (1 page) |
6 April 2011 | Appointment of Unique Financial Solutions Group Limited as a secretary (2 pages) |
14 September 2010 | Director's details changed for Mr Ian Bruce Fowlds on 22 August 2009 (1 page) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
27 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
22 August 2007 | Director's particulars changed (1 page) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
11 October 2006 | New director appointed (2 pages) |
11 July 2006 | Return made up to 10/01/06; full list of members (2 pages) |
11 July 2006 | Location of register of members (1 page) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: the old granary, dunton road laindon essex SS15 4DB (1 page) |
8 April 2005 | Return made up to 10/01/05; full list of members (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 31 queenswood avenue hutton brentwood essex CM13 1HU (1 page) |
10 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
16 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
13 March 2003 | Return made up to 10/01/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
16 October 2002 | Amended full accounts made up to 31 December 1998 (9 pages) |
4 April 2002 | Return made up to 10/01/02; full list of members (6 pages) |
8 October 2001 | Return made up to 10/01/01; full list of members (6 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
28 February 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
11 December 1998 | Return made up to 10/01/98; full list of members (6 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 May 1997 | Full accounts made up to 31 December 1995 (9 pages) |
20 March 1997 | Return made up to 10/01/97; no change of members (4 pages) |
15 January 1996 | Return made up to 10/01/96; full list of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |