Teal Avenue, Mayland
Chelmsford
Essex
CM3 6SX
Secretary Name | Miss Lisa Ingram |
---|---|
Status | Current |
Appointed | 01 June 2011(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Horizons Esplanade Mayland Chelmsford CM3 6AW |
Director Name | Miss Lisa Ingram |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2013(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Paint Sprayer |
Country of Residence | England |
Correspondence Address | Horizons Esplanade Mayland Chelmsford CM3 6AW |
Director Name | Mr Richar Kenneth Brooke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Site Operative |
Country of Residence | England |
Correspondence Address | Horizons Esplanade Mayland Chelmsford CM3 6AW |
Director Name | Mr Donald William Chapman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Pykle House Gamlingay Road Potton Sandy Bedfordshire SG19 2RQ |
Director Name | John Henry Gaddes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | Greenrigg House Wootton Green Bedford Bedfordshire MK43 9EE |
Secretary Name | Mrs Angela Marion Saunderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Fountain View 22 West Road Sandy Bedfordshire SG19 1HB |
Director Name | Ian Donald Broder |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1999) |
Role | Branch Manager Halfords |
Correspondence Address | 6 Teal Court Teal Avenue Mayland Chelmsford Essex CM3 6TU |
Director Name | Craig Lauerence Golding |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 November 2010) |
Role | Motor Vehicle Technician |
Correspondence Address | 3 Teal Court Teal Avenue Mayland Meadows Maylandsea Chelmsford Essex CM3 6TU |
Secretary Name | Mr James Robert Reed |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 February 1999(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Newton Park Road Benfleet Essex SS7 3SD |
Secretary Name | Helen Tutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | 80 Imperial Avenue Maylandsea Chelmsford Essex CM3 6AH |
Director Name | Stephen George Massenhove |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 October 2020) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 80 Imperial Avenue Maylandsea Chelmsford Essex CM3 6AH |
Director Name | Mr David Stuart Collin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 January 2021) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 8 Promenade Maylandsea Essex CM3 6AR |
Secretary Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1999) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Registered Address | Horizons Esplanade Mayland Chelmsford CM3 6AW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Mayland |
Ward | Althorne |
Built Up Area | Mayland |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,373 |
Cash | £6,496 |
Current Liabilities | £3,410 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
21 January 2021 | Termination of appointment of David Stuart Collin as a director on 8 January 2021 (1 page) |
---|---|
21 October 2020 | Registered office address changed from 80 Imperial Avenue Maylandsea Chelmsford Essex CM3 6AH to 8 Promenade Maylandsea Essex Essex CM3 6AR on 21 October 2020 (1 page) |
21 October 2020 | Elect to keep the directors' register information on the public register (1 page) |
21 October 2020 | Termination of appointment of Stephen George Massenhove as a director on 21 October 2020 (1 page) |
22 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
29 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2015 | Annual return made up to 9 July 2015 no member list (4 pages) |
27 July 2015 | Annual return made up to 9 July 2015 no member list (4 pages) |
27 July 2015 | Annual return made up to 9 July 2015 no member list (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Annual return made up to 9 July 2014 no member list (4 pages) |
7 August 2014 | Annual return made up to 9 July 2014 no member list (4 pages) |
7 August 2014 | Annual return made up to 9 July 2014 no member list (4 pages) |
12 August 2013 | Appointment of Miss Lisa Ingram as a director (2 pages) |
12 August 2013 | Appointment of Miss Lisa Ingram as a director (2 pages) |
22 July 2013 | Annual return made up to 9 July 2013 no member list (4 pages) |
22 July 2013 | Annual return made up to 9 July 2013 no member list (4 pages) |
22 July 2013 | Annual return made up to 9 July 2013 no member list (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 August 2012 | Annual return made up to 9 July 2012 no member list (4 pages) |
1 August 2012 | Annual return made up to 9 July 2012 no member list (4 pages) |
1 August 2012 | Annual return made up to 9 July 2012 no member list (4 pages) |
31 July 2012 | Termination of appointment of Helen Tutt as a secretary (1 page) |
31 July 2012 | Termination of appointment of Helen Tutt as a secretary (1 page) |
1 November 2011 | Appointment of Mr David Stuart Collin as a director (2 pages) |
1 November 2011 | Appointment of Mr David Stuart Collin as a director (2 pages) |
22 September 2011 | Appointment of Miss Lisa Ingram as a secretary (1 page) |
22 September 2011 | Appointment of Miss Lisa Ingram as a secretary (1 page) |
29 July 2011 | Annual return made up to 9 July 2011 no member list (3 pages) |
29 July 2011 | Annual return made up to 9 July 2011 no member list (3 pages) |
29 July 2011 | Annual return made up to 9 July 2011 no member list (3 pages) |
28 July 2011 | Secretary's details changed for Helen Tutt on 6 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Helen Tutt on 6 July 2011 (1 page) |
28 July 2011 | Director's details changed for Joy Linda Ann Williams on 1 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Joy Linda Ann Williams on 1 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Helen Tutt on 6 July 2011 (1 page) |
28 July 2011 | Director's details changed for Joy Linda Ann Williams on 1 July 2011 (2 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 May 2011 | Registered office address changed from 3 Teal Court Teal Avenue Mayland Chelmsford Essex CM3 6SX on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 3 Teal Court Teal Avenue Mayland Chelmsford Essex CM3 6SX on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 3 Teal Court Teal Avenue Mayland Chelmsford Essex CM3 6SX on 6 May 2011 (1 page) |
1 December 2010 | Termination of appointment of Craig Golding as a director (2 pages) |
1 December 2010 | Appointment of Stephen George Massenhove as a director (3 pages) |
1 December 2010 | Appointment of Stephen George Massenhove as a director (3 pages) |
1 December 2010 | Termination of appointment of Craig Golding as a director (2 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 November 2010 | Annual return made up to 9 July 2010 (14 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 November 2010 | Annual return made up to 9 July 2009 (4 pages) |
8 November 2010 | Annual return made up to 9 July 2010 (14 pages) |
8 November 2010 | Annual return made up to 9 July 2010 (14 pages) |
8 November 2010 | Annual return made up to 9 July 2009 (4 pages) |
8 November 2010 | Annual return made up to 9 July 2009 (4 pages) |
5 November 2010 | Restoration by order of the court (3 pages) |
5 November 2010 | Restoration by order of the court (3 pages) |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from, belcon house, essex road, hoddesdon, hertfordshire, EN11 0DR (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from, belcon house, essex road, hoddesdon, hertfordshire, EN11 0DR (1 page) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 July 2008 | Annual return made up to 09/07/08 (2 pages) |
17 July 2008 | Annual return made up to 09/07/08 (2 pages) |
7 November 2007 | Annual return made up to 09/07/07
|
7 November 2007 | Annual return made up to 09/07/07
|
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 September 2006 | Annual return made up to 09/07/06 (4 pages) |
11 September 2006 | Annual return made up to 09/07/06 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
31 October 2004 | Secretary resigned (1 page) |
31 October 2004 | Secretary resigned (1 page) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
31 October 2004 | New secretary appointed (2 pages) |
31 October 2004 | New secretary appointed (2 pages) |
4 August 2004 | Annual return made up to 09/07/04 (4 pages) |
4 August 2004 | Annual return made up to 09/07/04 (4 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
28 November 2002 | Annual return made up to 09/07/02 (4 pages) |
28 November 2002 | Annual return made up to 09/07/02 (4 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
16 January 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
16 January 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
3 August 2001 | Annual return made up to 09/07/01 (3 pages) |
3 August 2001 | Annual return made up to 09/07/01 (3 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place, hertford, hertfordshire, SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place, hertford, hertfordshire, SG14 1PA (1 page) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 August 2000 | Annual return made up to 09/07/00 (3 pages) |
1 August 2000 | Annual return made up to 09/07/00 (3 pages) |
29 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
2 August 1999 | Annual return made up to 09/07/99 (4 pages) |
2 August 1999 | Annual return made up to 09/07/99 (4 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
20 January 1999 | Annual return made up to 09/07/98 (4 pages) |
20 January 1999 | Annual return made up to 09/07/98 (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 August 1997 | Annual return made up to 09/07/97 (4 pages) |
3 August 1997 | Annual return made up to 09/07/97 (4 pages) |
22 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
22 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
11 April 1997 | Full accounts made up to 31 July 1996 (5 pages) |
11 April 1997 | Full accounts made up to 31 July 1996 (5 pages) |
20 September 1996 | Annual return made up to 09/07/96 (4 pages) |
20 September 1996 | Annual return made up to 09/07/96 (4 pages) |
18 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
18 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
31 August 1995 | Annual return made up to 09/07/95 (4 pages) |
31 August 1995 | Annual return made up to 09/07/95 (4 pages) |
14 November 1994 | Accounts for a small company made up to 31 July 1994 (9 pages) |
14 November 1994 | Accounts for a small company made up to 31 July 1994 (9 pages) |
6 January 1994 | Accounts for a small company made up to 31 July 1993 (6 pages) |
6 January 1994 | Accounts for a small company made up to 31 July 1993 (6 pages) |
25 February 1993 | Full accounts made up to 31 July 1992 (8 pages) |
25 February 1993 | Full accounts made up to 31 July 1992 (8 pages) |
9 July 1991 | Incorporation (10 pages) |
9 July 1991 | Incorporation (10 pages) |