Sudbury Road, Little Maplestead
Halstead
Essex
CO9 2SE
Director Name | Gerald Brian Cook |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Bank Buildings Meadow Road Sudbury Suffolk CO10 6SX |
Director Name | John Patrick Francis Geraghty |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Builders Merchant |
Correspondence Address | 10 Brick Kiln Way Braintree Essex CM7 3FP |
Director Name | Mr James Purdy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Heathgate Farm Maldon Road Tiptree Colchester CO5 0QA |
Secretary Name | Gerald Brian Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Bank Buildings Meadow Road Sudbury Suffolk CO10 6SX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
1000 at £1 | Mr David Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,614 |
Cash | £9 |
Current Liabilities | £2,855 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 1996 | Delivered on: 24 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Maple croft sudbury road little maplestead halsted essex t/n EX529242. Outstanding |
---|---|
27 September 1995 | Delivered on: 2 October 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)"being all sums of money in any currency in an account at barclays bank PLC re crown roofing (essex) limited business premium account number 40741469. see the mortgage charge document for full details. Outstanding |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2016 | Application to strike the company off the register (3 pages) |
10 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
24 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Appointment terminated secretary gerald cook (1 page) |
24 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2006 | Return made up to 12/10/06; full list of members (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
18 October 2005 | Director resigned (1 page) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
8 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 December 1998 | Return made up to 12/10/98; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 October 1997 | Return made up to 12/10/97; full list of members
|
28 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 December 1995 | Return made up to 12/10/95; full list of members (6 pages) |
2 October 1995 | Particulars of mortgage/charge (6 pages) |
12 October 1993 | Incorporation (14 pages) |