Danbury
Chelmsford
Essex
CM3 4DH
Secretary Name | Jane Ann Chesworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2004(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 May 2011) |
Role | Assistant |
Correspondence Address | The Old Post Office 100 Main Road Danbury Essex CM3 4DH |
Director Name | John Leonard Keith |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Doreen Patricia Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Director Name | Jane Ann Chesworth |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 August 2004) |
Role | Sales Administrator |
Correspondence Address | The Old Post Office 100 Main Road Danbury Essex CM3 4DH |
Secretary Name | John Leonard Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 November 2004) |
Role | Company Director |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Director Name | Patrick James Barton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 May 1997) |
Role | Trainer |
Correspondence Address | 1 Redhills Terrace Durham City Durham DH1 4AX |
Registered Address | The Old Post Office 100 Main Road Danbury Chelmsford Essex CM3 4DH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 January 2010 | Director's details changed for Roger Edwin Wass on 5 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Director's details changed for Roger Edwin Wass on 5 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Roger Edwin Wass on 5 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Director's Change of Particulars / roger wass / 09/12/2008 / HouseName/Number was: , now: the old post office; Street was: the old post office, now: 100 main road; Area was: 106 main road, danbury, now: danbury (1 page) |
16 December 2008 | Director's change of particulars / roger wass / 09/12/2008 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 March 2005 | Return made up to 05/01/05; full list of members (7 pages) |
29 March 2005 | Return made up to 05/01/05; full list of members
|
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 18 hand court high holborn london WC1V 6JF (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 18 hand court high holborn london WC1V 6JF (1 page) |
27 August 2004 | Director resigned (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: the old post office 100 main road, danbury chelmsford essex CM3 4DH (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: the old post office 100 main road, danbury chelmsford essex CM3 4DH (1 page) |
15 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
18 January 2001 | Ad 08/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 January 2001 | Ad 08/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 05/01/01; full list of members
|
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
15 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
22 February 2000 | Return made up to 05/01/00; full list of members (5 pages) |
22 February 2000 | Return made up to 05/01/00; full list of members (5 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: the old post office 100 main road, danbury chelmsford essex CM3 4DH (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: 57 malvern road hornchurch essex RM11 1BG (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: 57 malvern road hornchurch essex RM11 1BG (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: the old post office 100 main road, danbury chelmsford essex CM3 4DH (1 page) |
21 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 July 1998 | Company name changed entelechy LIMITED\certificate issued on 27/07/98 (2 pages) |
24 July 1998 | Company name changed entelechy LIMITED\certificate issued on 27/07/98 (2 pages) |
6 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
6 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
4 February 1998 | Return made up to 05/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 05/01/98; full list of members (6 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Amending 88(2) (2 pages) |
17 December 1997 | Amending 88(2) (2 pages) |
17 December 1997 | Director resigned (1 page) |
10 July 1997 | Ad 29/05/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
10 July 1997 | Ad 29/05/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
12 February 1997 | Return made up to 05/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 05/01/97; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 January 1996 | Return made up to 05/01/96; full list of members (6 pages) |
29 January 1996 | Return made up to 05/01/96; full list of members (6 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
20 December 1995 | New secretary appointed (2 pages) |
20 December 1995 | Secretary resigned (2 pages) |
20 December 1995 | Secretary resigned (2 pages) |
20 December 1995 | New secretary appointed (1 page) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|