38 High Street
Maldon
Essex
CM9 5PN
Secretary Name | Julian Terence Whybra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 23 August 2016) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Office 6a King Head Centre 38 High Street Maldon Essex CM9 5PN |
Director Name | Mr James David Hind |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 September 2001) |
Role | Educational Consultant |
Correspondence Address | 5 Ditton Court Road Westcliff On Sea Essex SS0 7HG |
Director Name | John Hornby Senior |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 January 2006) |
Role | Education Consultant |
Correspondence Address | 7 Santon Downham Brandon Suffolk IP27 0TW |
Secretary Name | Mr James David Hind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2000) |
Role | Educational Consultant |
Correspondence Address | 5 Ditton Court Road Westcliff On Sea Essex SS0 7HG |
Director Name | Patricia Elizabeth Whybra |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 April 2016) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Office 6a King Head Centre 38 High Street Maldon Essex CM9 5PN |
Director Name | Ongar Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Secretary Name | Ongar Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Website | giftltd.co.uk |
---|---|
Telephone | 020 77340161 |
Telephone region | London |
Registered Address | Office 6a King Head Centre 38 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
1000 at £1 | Julian Terence Whybra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,915 |
Cash | £23,408 |
Current Liabilities | £28,846 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Termination of appointment of Patricia Elizabeth Whybra as a director on 15 April 2016 (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
24 March 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 December 2013 | Register inspection address has been changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom (1 page) |
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
4 June 2013 | Registered office address changed from Oakwood House High Street Maldon Essex CM9 5PJ England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Oakwood House High Street Maldon Essex CM9 5PJ England on 4 June 2013 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 December 2012 | Director's details changed for Patricia Elizabeth Whybra on 30 November 2012 (2 pages) |
6 December 2012 | Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ United Kingdom (1 page) |
6 December 2012 | Secretary's details changed for Julian Terence Whybra on 30 November 2012 (1 page) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Director's details changed for Julian Terence Whybra on 30 November 2012 (2 pages) |
2 April 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 2 April 2012 (1 page) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Register inspection address has been changed from Suite1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
24 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 February 2010 | Director's details changed for Julian Terence Whybra on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Patricia Elizabeth Whybra on 1 October 2009 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Julian Terence Whybra on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Patricia Elizabeth Whybra on 1 October 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: suite 1 south house lodge off mundon road maldon essex CM9 6PP (1 page) |
11 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
29 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 February 2007 | Return made up to 30/11/06; full list of members (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
9 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members
|
23 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
15 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 August 2002 | Return made up to 07/07/02; full list of members (8 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
4 October 2001 | Return made up to 07/07/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
27 September 2000 | Return made up to 07/07/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
14 September 1999 | Return made up to 07/07/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
16 November 1998 | Director's particulars changed (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
12 August 1998 | Return made up to 07/07/98; full list of members
|
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
15 July 1997 | Return made up to 07/07/97; full list of members
|
9 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
13 September 1996 | Return made up to 07/07/96; no change of members (4 pages) |
8 May 1996 | Accounting reference date extended from 31/07 to 31/08 (1 page) |
6 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |
11 August 1995 | Return made up to 07/07/95; full list of members (6 pages) |
7 July 1994 | Incorporation (15 pages) |