Sawbridgeworth
Hertfordshire
CM21 9NP
Director Name | Mr George Louis Smith |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1994(1 year after company formation) |
Appointment Duration | 17 years, 4 months (closed 24 May 2011) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Yewlands Sawbridgeworth Hertfordshire CM21 9NP |
Secretary Name | Mr George Louis Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1994(1 year after company formation) |
Appointment Duration | 17 years, 4 months (closed 24 May 2011) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Yewlands Sawbridgeworth Hertfordshire CM21 9NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £527 |
Current Liabilities | £1,666 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2011 | Application to strike the company off the register (3 pages) |
28 January 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
18 January 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 January 2011 | Previous accounting period extended from 30 September 2010 to 30 November 2010 (3 pages) |
14 January 2011 | Previous accounting period extended from 30 September 2010 to 30 November 2010 (3 pages) |
26 January 2010 | Director's details changed for George Louis Smith on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Christina Maria Smith on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for George Louis Smith on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Christina Maria Smith on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 February 2005 | Return made up to 25/01/05; full list of members (5 pages) |
22 February 2005 | Return made up to 25/01/05; full list of members (5 pages) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
28 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
20 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
13 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
19 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
19 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: sinclair croydon 22 high street bilericay essex CM12 9BQ (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: sinclair croydon 22 high street bilericay essex CM12 9BQ (1 page) |
13 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 February 1996 | Return made up to 25/01/96; no change of members
|
12 February 1996 | Return made up to 25/01/96; no change of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 151 high street billericay essex CM12 9AB (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 151 high street billericay essex CM12 9AB (1 page) |