Hutton
Brentwood
Essex
CM13 2PE
Director Name | Mrs Elizabeth Mary Watt |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1994(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | "Hornbeam" 1 Hillwood Close Hutton Essex CM13 2PE |
Secretary Name | Mr David Watt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1994(same day as company formation) |
Role | Coal And Lignite Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hornbeam 1 Hillwood Close Hutton Brentwood Essex CM13 2PE |
Director Name | Mrs Mary Jane Deacon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(18 years after company formation) |
Appointment Duration | 4 years (closed 05 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Roundwood Avenue Hutton Brentwood Essex CM13 2LZ |
Director Name | Lesley Anne Perone |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(18 years after company formation) |
Appointment Duration | 4 years (closed 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvard House West 32 High Street Stock Ingatestone Essex CM4 9BA |
Director Name | Dr Alan Morrison Watt |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(18 years after company formation) |
Appointment Duration | 4 years (closed 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hornbeam 1 Hillwood Close Hutton Brentwood Essex CM13 2PE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Advisory Llp Jupiter House Warley Hill Business Park The Drive Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at £1 | A. Watt 20.00% Ordinary |
---|---|
1 at £1 | D. Watt 20.00% Ordinary |
1 at £1 | E. Watt 20.00% Ordinary |
1 at £1 | L. Perone 20.00% Ordinary |
1 at £1 | M. Deacon 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,288,660 |
Cash | £1,667,353 |
Current Liabilities | £407,326 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2016 | Final Gazette dissolved following liquidation (1 page) |
5 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
5 November 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 August 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (8 pages) |
19 August 2015 | Liquidators statement of receipts and payments to 26 June 2015 (8 pages) |
19 August 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (8 pages) |
18 July 2014 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to The Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to The Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 18 July 2014 (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Declaration of solvency (3 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Declaration of solvency (3 pages) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
7 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (9 pages) |
8 November 2012 | Appointment of Lesley Anne Perone as a director (2 pages) |
8 November 2012 | Appointment of Mrs Mary Jane Deacon as a director (2 pages) |
8 November 2012 | Appointment of Mrs Mary Jane Deacon as a director (2 pages) |
8 November 2012 | Appointment of Alan Morrison Watt as a director (2 pages) |
8 November 2012 | Appointment of Lesley Anne Perone as a director (2 pages) |
8 November 2012 | Appointment of Alan Morrison Watt as a director (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
11 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 February 2010 | Director's details changed for Elizabeth Watt on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Elizabeth Watt on 4 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for David Watt on 4 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for David Watt on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for David Watt on 4 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Elizabeth Watt on 4 January 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 April 2009 | Return made up to 05/01/09; full list of members (4 pages) |
6 April 2009 | Return made up to 05/01/09; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
24 January 2007 | Return made up to 05/01/07; full list of members (8 pages) |
24 January 2007 | Return made up to 05/01/07; full list of members (8 pages) |
11 April 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
11 April 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members (8 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members (8 pages) |
9 April 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
9 April 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
26 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
8 April 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
8 April 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
10 February 2004 | Return made up to 11/01/04; full list of members (8 pages) |
10 February 2004 | Return made up to 11/01/04; full list of members (8 pages) |
25 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
25 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
16 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
16 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
20 March 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
20 March 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
25 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
25 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
26 March 2001 | Full accounts made up to 31 January 2001 (9 pages) |
26 March 2001 | Full accounts made up to 31 January 2001 (9 pages) |
26 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
22 March 2000 | Full accounts made up to 31 January 2000 (9 pages) |
22 March 2000 | Full accounts made up to 31 January 2000 (9 pages) |
23 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
23 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
13 August 1999 | Full accounts made up to 31 January 1999 (9 pages) |
13 August 1999 | Full accounts made up to 31 January 1999 (9 pages) |
15 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
15 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
4 June 1998 | Full accounts made up to 31 January 1998 (9 pages) |
4 June 1998 | Full accounts made up to 31 January 1998 (9 pages) |
26 March 1998 | Return made up to 11/01/98; full list of members (6 pages) |
26 March 1998 | Return made up to 11/01/98; full list of members (6 pages) |
26 March 1998 | Ad 31/03/97--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
26 March 1998 | Ad 31/03/97--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
6 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
6 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
2 July 1997 | Ad 27/06/97--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
2 July 1997 | Ad 27/06/97--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
20 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
20 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
28 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
16 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
20 March 1995 | Return made up to 11/01/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
20 March 1995 | Return made up to 11/01/95; full list of members (6 pages) |