Harlow
Essex
CM20 3LY
Secretary Name | Mr Kelvin George Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2004(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
Director Name | Michael Charles Cooper |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 year after company formation) |
Appointment Duration | 1 day (resigned 04 June 1993) |
Role | Builder |
Correspondence Address | 25 Arkwrights Harlow Essex CM20 3LT |
Director Name | Christopher Robert Hadley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 August 2004) |
Role | Builder |
Correspondence Address | 77 Elmbridge Old Harlow Essex CM17 0JY |
Secretary Name | Christopher Robert Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 year after company formation) |
Appointment Duration | 1 day (resigned 04 June 1993) |
Role | Builder |
Correspondence Address | 62 Upper Park Harlow Essex CM20 1TP |
Secretary Name | Mrs Caroline Julie Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 March 1999) |
Role | Secretary |
Correspondence Address | 3 The Maples Harlow Essex CM19 4QY |
Secretary Name | Christopher Robert Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 August 2004) |
Role | Builder |
Correspondence Address | 77 Elmbridge Old Harlow Essex CM17 0JY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Suite A, 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
100 at £1 | Michael Charles Cooper & Susan Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,107 |
Current Liabilities | £35,567 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2013 | Voluntary strike-off action has been suspended (1 page) |
19 July 2013 | Voluntary strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2013 | Application to strike the company off the register (3 pages) |
31 May 2013 | Application to strike the company off the register (3 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 June 2010 | Secretary's details changed for Mr Kelvin George Butcher on 3 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for Mr Kelvin George Butcher on 3 June 2010 (1 page) |
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Secretary's details changed for Mr Kelvin George Butcher on 3 June 2010 (1 page) |
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 5F bridge street bishops stortford hertfordshire CM23 2JU (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 5F bridge street bishops stortford hertfordshire CM23 2JU (1 page) |
29 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 03/06/05; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
1 September 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
21 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
31 March 2004 | Return made up to 03/06/03; full list of members
|
31 March 2004 | Return made up to 03/06/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
16 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page) |
27 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
27 July 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
27 July 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
8 June 2000 | Return made up to 03/06/00; full list of members
|
8 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
5 August 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
16 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
16 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 17 knights close bishops park bishops startford hertfordshire CM23 3BZ (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 17 knights close bishops park bishops startford hertfordshire CM23 3BZ (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
5 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
5 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
30 March 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: bull cottage high street much hadham herts,SG10 6BS (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: bull cottage high street much hadham herts,SG10 6BS (1 page) |
11 June 1997 | Return made up to 03/06/97; no change of members (4 pages) |
11 June 1997 | Return made up to 03/06/97; no change of members (4 pages) |
10 June 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 June 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
4 June 1996 | Return made up to 03/06/96; full list of members (4 pages) |
4 June 1996 | Return made up to 03/06/96; full list of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 August 1995 | Return made up to 03/06/95; no change of members (4 pages) |
1 August 1995 | Return made up to 03/06/95; no change of members (4 pages) |
13 July 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
13 July 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |