Great Baddow
Chelmsford
Essex
CM2 7SY
Director Name | James Frank Findlay |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Businessman |
Correspondence Address | 30 Sheringham Drive Barking Essex IG11 9AN |
Director Name | Mr Alan Richard Wassell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 101 Shirley Gardens Barking Essex IG11 9XB |
Secretary Name | Mr Alan Richard Wassell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 101 Shirley Gardens Barking Essex IG11 9XB |
Director Name | Mr Peter Thomas Donovan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 31 Simpson Road Rainham Essex RM13 7LB |
Director Name | Colin Michael Greyo |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 1996) |
Role | Secretary |
Correspondence Address | 89 Collins Way Eastwood Leigh On Sea Essex SS9 5YU |
Secretary Name | Colin Michael Greyo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1995) |
Role | Secretary |
Correspondence Address | 89 Collins Way Eastwood Leigh On Sea Essex SS9 5YU |
Director Name | Robert John Tunmer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | Croftside Manor Road Lambourne End Abridge Romford Essex RM4 1NB |
Secretary Name | Beverley Rose Tunmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2001) |
Role | Secretary |
Correspondence Address | Croftside Manor Road Lambourne End Abridge Romford Essex RM14 1NB |
Director Name | Mr Peter Thomas Donovan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | 15 Royston Avenue Noak Mead Basildon SS15 4EW |
Secretary Name | Mr Robert John Tunmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 2 Clarence Gate Repton Park Woodford Green Essex IG8 8GN |
Director Name | Stephen Ambrose |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | 7 Wentworth Close Hatfield Peverel Chelmsford Essex CM3 2JS |
Director Name | Mr Robert John Tunmer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 2 Clarence Gate Repton Park Woodford Green Essex IG8 8GN |
Director Name | Mrs Beverley Rose Tunmer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(21 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Baddow Park, West Hanningfield Roa Great Baddow Chelmsford Essex CM2 7SY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | eurolag.com |
---|---|
Email address | [email protected] |
Telephone | 01245 478901 |
Telephone region | Chelmsford |
Registered Address | The Coach House Baddow Park, West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Galleywood |
Ward | Galleywood |
4.5k at £1 | Beverly Tunmer 44.55% Ordinary |
---|---|
4.5k at £1 | Robert John Tunmer 44.55% Ordinary |
500 at £1 | Billy Tunmer 4.95% Ordinary |
500 at £1 | Laura Tunmer 4.95% Ordinary |
25 at £1 | Beverley Tunmer 0.25% Ordinary A |
25 at £1 | Billy Tunmer 0.25% Ordinary A |
25 at £1 | Laura Tunmer 0.25% Ordinary A |
25 at £1 | Robert Tunmer 0.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £277,737 |
Current Liabilities | £461,793 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 December 2010 | Delivered on: 6 January 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2017 | Notification of Billy Tunmer as a person with significant control on 27 May 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Billy Tunmer as a person with significant control on 27 May 2017 (2 pages) |
26 April 2017 | Termination of appointment of Beverley Rose Tunmer as a director on 26 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Billy Tunmer as a director on 25 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Beverley Rose Tunmer as a director on 26 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Billy Tunmer as a director on 25 April 2017 (2 pages) |
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 January 2016 | Registered office address changed from Swiss House Beckingham Street Beckingham Business Park Tolleshunt Major, Maldon Essex CM9 8LZ to The Coach House Baddow Park, West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Swiss House Beckingham Street Beckingham Business Park Tolleshunt Major, Maldon Essex CM9 8LZ to The Coach House Baddow Park, West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 25 January 2016 (1 page) |
17 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders (4 pages) |
17 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders (4 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from the Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from the Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 27 May 2014 (1 page) |
7 May 2014 | Appointment of Mrs Beverley Rose Tunmer as a director (2 pages) |
7 May 2014 | Termination of appointment of Robert Tunmer as a secretary (1 page) |
7 May 2014 | Termination of appointment of Robert Tunmer as a secretary (1 page) |
7 May 2014 | Appointment of Mrs Beverley Rose Tunmer as a director (2 pages) |
7 May 2014 | Termination of appointment of Robert Tunmer as a director (1 page) |
7 May 2014 | Termination of appointment of Robert Tunmer as a director (1 page) |
15 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders (4 pages) |
15 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 January 2010 | Registered office address changed from Minerva Centre Roundbush Farm Burnham Road Mundon Essex CM9 6NP England on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Minerva Centre Roundbush Farm Burnham Road Mundon Essex CM9 6NP England on 11 January 2010 (1 page) |
4 November 2009 | Director's details changed for Robert John Tunmer on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Robert John Tunmer on 31 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 30A shakespeare road romford essex RM1 2QD (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 30A shakespeare road romford essex RM1 2QD (1 page) |
23 December 2008 | Appointment terminate, director stephen ambrose logged form (1 page) |
23 December 2008 | Appointment terminate, director stephen ambrose logged form (1 page) |
21 December 2008 | Appointment terminated director stephen ambrose (1 page) |
21 December 2008 | Appointment terminated director stephen ambrose (1 page) |
14 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 January 2008 | Return made up to 31/10/07; full list of members (7 pages) |
14 January 2008 | Return made up to 31/10/07; full list of members (7 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 31/10/06; full list of members (7 pages) |
16 March 2007 | Return made up to 31/10/06; full list of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
31 May 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
10 January 2006 | Return made up to 31/10/05; full list of members (2 pages) |
10 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2006 | Return made up to 31/10/05; full list of members (2 pages) |
10 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
31 May 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Nc inc already adjusted 31/12/00 (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | Nc inc already adjusted 31/12/00 (1 page) |
18 May 2004 | Return made up to 20/04/04; full list of members
|
18 May 2004 | Return made up to 20/04/04; full list of members
|
14 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
14 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
27 April 2003 | Return made up to 20/04/03; full list of members
|
27 April 2003 | Return made up to 20/04/03; full list of members
|
23 March 2003 | Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford esex CM2 0PP (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford esex CM2 0PP (1 page) |
23 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
19 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
4 April 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
4 April 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
25 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
25 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
21 February 2002 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
21 February 2002 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
29 October 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
29 October 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
25 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
25 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
30 June 2000 | Company name changed eurolag europe LTD.\certificate issued on 03/07/00 (2 pages) |
30 June 2000 | Company name changed eurolag europe LTD.\certificate issued on 03/07/00 (2 pages) |
29 June 2000 | Accounting reference date shortened from 31/08/00 to 29/02/00 (1 page) |
29 June 2000 | Accounting reference date shortened from 31/08/00 to 29/02/00 (1 page) |
29 June 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
29 June 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
16 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
16 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
1 June 2000 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
1 June 2000 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 May 1999 | Return made up to 20/04/99; full list of members
|
2 May 1999 | Return made up to 20/04/99; full list of members
|
24 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 May 1998 | Return made up to 20/04/98; full list of members
|
5 May 1998 | Return made up to 20/04/98; full list of members
|
19 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
19 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
22 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 July 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 July 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 April 1997 | Return made up to 20/04/97; full list of members (6 pages) |
25 April 1997 | Return made up to 20/04/97; full list of members (6 pages) |
7 August 1996 | Return made up to 20/04/96; no change of members (4 pages) |
7 August 1996 | Return made up to 20/04/96; no change of members (4 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | New secretary appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |
7 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
7 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | Secretary resigned (2 pages) |
7 June 1995 | Return made up to 20/04/95; full list of members
|
7 June 1995 | Return made up to 20/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |