Braintree
Essex
CM7 1EB
Director Name | Stephen James Carn |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Proprietor Of Ends |
Correspondence Address | 62 Courtauld Road Braintree Essex CM7 6BE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Stephen James Carn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Proprietor Of Ends |
Correspondence Address | 62 Courtauld Road Braintree Essex CM7 6BE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Jean Mary Carn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Essex House Courtauld Road Braintree Essex CM7 6AS |
Director Name | Mr Russell Henry Greenland |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 24 December 2012) |
Role | School Principal |
Country of Residence | United Kingdom |
Correspondence Address | Lynderswood Bungalow Lynderswood Lane Great Leighs Braintree Essex CM7 8QN |
Secretary Name | Mrs Janice Irene Greenland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 24 December 2012) |
Role | Company Director |
Correspondence Address | Lynderswood Bungalow Lynderswood Lane Great Leighs Braintree Essex CM7 8QN |
Director Name | Mrs Janine Claire Carn |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Ridgeway Braintree Essex CM7 1EB |
Registered Address | Hunter House 150 Hutton Road Shenfield Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
250 at £1 | Janice Irene Greenland 25.00% Ordinary |
---|---|
250 at £1 | Janine Claire Carn 25.00% Ordinary |
250 at £1 | Russell Henry Greenland 25.00% Ordinary |
250 at £1 | Stephen James Carn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,385 |
Cash | £1,380 |
Current Liabilities | £56,110 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2015 | Completion of winding up (1 page) |
2 April 2014 | Order of court to wind up (3 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
4 March 2013 | Termination of appointment of Janine Carn as a director (1 page) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2013 | Termination of appointment of Janice Greenland as a secretary (1 page) |
4 February 2013 | Termination of appointment of Russell Greenland as a director (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Appointment of Janine Claire Carn as a director (3 pages) |
16 June 2010 | Appointment of Stephen James Carn as a director (3 pages) |
12 March 2010 | Secretary's details changed for Janice Irene Greenland on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Russell Henry Greenland on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
8 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 March 2004 | Return made up to 11/03/04; full list of members
|
18 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
28 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
3 December 2001 | Ad 31/12/00--------- £ si 998@1 (2 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
12 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 August 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 March 1998 | Return made up to 11/03/98; no change of members
|
14 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 October 1997 | Return made up to 11/03/97; full list of members (6 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 282A bethnal green road bethnal green london E2 0AG (1 page) |
6 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: 31 rippers court,station road, sible hedingham halstead essex CO9 3PY (1 page) |
10 November 1996 | Ad 11/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
2 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |