Frating Road Ardleigh
Colchester
Essex
CO7 7SU
Secretary Name | Jennifer Mary Creswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 August 2011) |
Role | Company Director |
Correspondence Address | Vinces Barn Frating Road Ardleigh Colchester Essex CO7 7SU |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Jennifer Mary Creswell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 1996) |
Role | Housewife |
Correspondence Address | Vinces Barn Frating Road Ardleigh Colchester Essex CO7 7SU |
Secretary Name | Jennifer Mary Creswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(1 month after company formation) |
Appointment Duration | 8 months (resigned 26 January 1994) |
Role | Housewife |
Correspondence Address | Vinces Barn Frating Road Ardleigh Colchester Essex CO7 7SU |
Secretary Name | Mrs Lynda Beverley Jane Hilliard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balls Farm Tye Road, Elmstead Market Colchester Essex CO7 7BB |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | C/O Ian Bull & Co South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Year | 2014 |
---|---|
Net Worth | £443 |
Current Liabilities | £172,412 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from the landbase frating road colchester essex CO7 7SU (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from the landbase frating road colchester essex CO7 7SU (1 page) |
1 April 2009 | Statement of affairs with form 4.19 (6 pages) |
1 April 2009 | Appointment of a voluntary liquidator (1 page) |
1 April 2009 | Appointment of a voluntary liquidator (1 page) |
1 April 2009 | Statement of affairs with form 4.19 (6 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
1 August 2008 | Return made up to 26/04/08; full list of members (3 pages) |
1 August 2008 | Return made up to 26/04/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
20 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
6 May 2005 | Secretary's particulars changed (1 page) |
6 May 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Secretary's particulars changed (1 page) |
6 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
3 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
3 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
16 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
16 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
4 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
15 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
2 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
26 April 1999 | Return made up to 26/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 26/04/99; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
15 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
18 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
18 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
29 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
4 July 1997 | Memorandum and Articles of Association (11 pages) |
4 July 1997 | Memorandum and Articles of Association (11 pages) |
3 July 1997 | Company name changed essex landscape services LIMITED\certificate issued on 04/07/97 (2 pages) |
3 July 1997 | Company name changed essex landscape services LIMITED\certificate issued on 04/07/97 (2 pages) |
30 April 1997 | Return made up to 26/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 26/04/97; full list of members (6 pages) |
23 September 1996 | Ad 09/09/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 September 1996 | Ad 09/09/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
11 September 1996 | £ nc 100/50000 01/02/96 (1 page) |
11 September 1996 | £ nc 100/50000 01/02/96 (1 page) |
29 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
31 May 1996 | Return made up to 26/04/96; no change of members
|
31 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 12 north hill colchester essex CO1 1AS (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 12 north hill colchester essex CO1 1AS (1 page) |
12 October 1995 | Particulars of mortgage/charge (3 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |
18 April 1995 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
26 April 1993 | Incorporation (16 pages) |
26 April 1993 | Incorporation (16 pages) |