Silks Way
Braintree
Essex
CM7 3GB
Director Name | Mr Nicholas Forsyth |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1996(4 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 05 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Christopher Richard Harman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(12 years, 4 months after company formation) |
Appointment Duration | 13 years (closed 05 July 2016) |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Paul Richard Short |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 June 2003(12 years, 4 months after company formation) |
Appointment Duration | 13 years (closed 05 July 2016) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr John Martin Smith-Daye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(12 years, 4 months after company formation) |
Appointment Duration | 13 years (closed 05 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mrs Lisa Kay Potter |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2011(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Kenneth Chapman |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 61 New London Road Chelmsford Essex CM2 0ND |
Director Name | Lloyd Crendon Chapman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(2 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 27 Kings Road Great Totham Maldon Essex CM9 8DJ |
Director Name | Michael Leonard Lambert |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(2 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Rose Lodge School Lane Great Wigborough Colchester Essex CO5 7RJ |
Director Name | Mr William John Stichbory |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 1996) |
Role | Certified Accountant |
Correspondence Address | 61 New London Road Chelmsford Essex CM2 0ND |
Secretary Name | Lloyd Crendon Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(2 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 27 Kings Road Great Totham Maldon Essex CM9 8DJ |
Director Name | Mrs Melinda Nicola Patricia Amanda Atkinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(12 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tamarisk 159 London Road Braintree CM77 8PT |
Secretary Name | Mrs Melinda Nicola Patricia Amanda Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(12 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tamarisk 159 London Road Braintree CM77 8PT |
Website | lambert-chapman.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 326266 |
Telephone region | Braintree |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Christopher Richard Harman 16.67% Ordinary |
---|---|
1 at £1 | Mr John Martin Smith-daye 16.67% Ordinary |
1 at £1 | Mr Nicolas Forsyth 16.67% Ordinary |
1 at £1 | Mr Nigel Whittle 16.67% Ordinary |
1 at £1 | Mr Paul Richard Short 16.67% Ordinary |
1 at £1 | Ms Lisa Kay Potter 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10 |
Cash | £3 |
Current Liabilities | £13 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
15 July 2013 | Director's details changed for Ms Lisa Kay Potter on 15 July 2013 (2 pages) |
22 February 2013 | Director's details changed for Ms Lisa Kay Potter on 22 February 2013 (2 pages) |
22 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Director's details changed for Mrs Lisa Kay Forsyth on 21 January 2013 (2 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 July 2012 | Director's details changed for Mrs Lisa Kay Forsyth on 27 July 2012 (2 pages) |
27 July 2012 | Appointment of Mrs Lisa Kay Forsyth as a director (2 pages) |
1 March 2012 | Director's details changed (2 pages) |
1 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Director's details changed for Nicholas Forsyth on 28 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Nigel Anthony Whittle on 28 February 2012 (2 pages) |
29 February 2012 | Director's details changed (2 pages) |
29 February 2012 | Director's details changed for Mr John Martin Smith-Daye on 28 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Christopher Richard Harman on 28 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Paul Richard Short on 28 February 2012 (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 April 2010 | Director's details changed for Mr John Martin Smith-Daye on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Christopher Richard Harman on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Christopher Richard Harman on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Paul Richard Short on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Paul Richard Short on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr Nigel Anthony Whittle on 1 November 2009 (2 pages) |
29 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Director's details changed for Mr Nigel Anthony Whittle on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr John Martin Smith-Daye on 1 November 2009 (2 pages) |
8 March 2010 | Termination of appointment of Melinda Atkinson as a secretary (1 page) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 March 2010 | Termination of appointment of Melinda Atkinson as a director (1 page) |
9 April 2009 | Return made up to 12/02/09; full list of members (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 August 2008 | Return made up to 12/02/08; full list of members (6 pages) |
24 May 2007 | Company name changed lambert chapman LIMITED\certificate issued on 24/05/07 (2 pages) |
15 May 2007 | Return made up to 12/02/07; full list of members (10 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 April 2006 | Return made up to 12/02/06; full list of members (10 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: kensal house 77 springfield road chelmsford CM2 6JG (1 page) |
18 February 2005 | Return made up to 12/02/05; full list of members
|
19 February 2004 | Return made up to 12/02/04; full list of members
|
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
18 July 2003 | Ad 30/06/03--------- £ si 4@1=4 £ ic 2/6 (3 pages) |
26 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 February 1999 | Return made up to 12/02/99; no change of members
|
1 February 1999 | Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND (1 page) |
25 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 March 1997 | Return made up to 12/02/97; no change of members (4 pages) |
8 March 1996 | New director appointed (2 pages) |
25 February 1996 | Return made up to 12/02/96; no change of members (6 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |