South Woodham Ferrers
Chelmsford
Essex
CM3 5ZF
Secretary Name | Elliott Philip Morsley |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 December 2004(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZF |
Director Name | Mr Robert John Butler |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Limes Rayleigh Essex SS6 8TH |
Director Name | Jeremy Graham Paul Deca |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Electronic Designer/Engineer |
Correspondence Address | 7 Kingston Avenue North Shoebury Southend On Sea Essex SS3 8TS |
Director Name | Geoffrey Peter Jordan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Electronic Designer/Engineer |
Correspondence Address | Sucris Lodge Lower Road Hockley Essex SS5 5NL |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Mr Robert John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Limes Rayleigh Essex SS6 8TH |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | circuitgraphics.co.uk |
---|
Registered Address | 102 Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Geoffrey Peter Jordan 33.33% Ordinary |
---|---|
1000 at £1 | Jeremy Graham Paul D'eca 33.33% Ordinary |
1000 at £1 | Robert John Butler 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,010 |
Current Liabilities | £10,010 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 5 May 2025 (12 months from now) |
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
5 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
14 May 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
9 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
3 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
27 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
13 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 May 2012 | Director's details changed for Elliott Philip Morsley on 21 April 2012 (2 pages) |
3 May 2012 | Director's details changed for Elliott Philip Morsley on 21 April 2012 (2 pages) |
3 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Secretary's details changed for Elliott Philip Morsley on 21 April 2012 (1 page) |
3 May 2012 | Secretary's details changed for Elliott Philip Morsley on 21 April 2012 (1 page) |
3 January 2012 | Registered office address changed from Unit 5 Rosshill Industrial Park Sutton Road Southend on Sea SS2 5PZ on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Unit 5 Rosshill Industrial Park Sutton Road Southend on Sea SS2 5PZ on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Unit 5 Rosshill Industrial Park Sutton Road Southend on Sea SS2 5PZ on 3 January 2012 (1 page) |
30 December 2011 | Withdraw the company strike off application (2 pages) |
30 December 2011 | Withdraw the company strike off application (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2011 | Application to strike the company off the register (3 pages) |
7 December 2011 | Application to strike the company off the register (3 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Elliott Philip Morsley on 21 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Elliott Philip Morsley on 21 April 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 April 2009 | Appointment terminated director geoffrey jordan (1 page) |
21 April 2009 | Appointment terminated director geoffrey jordan (1 page) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
6 January 2005 | Secretary resigned;director resigned (1 page) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | Secretary resigned;director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
29 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
15 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
15 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
23 April 2001 | Return made up to 21/04/01; no change of members (5 pages) |
23 April 2001 | Return made up to 21/04/01; no change of members (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 April 2000 | Return made up to 21/04/00; no change of members (6 pages) |
26 April 2000 | Return made up to 21/04/00; no change of members (6 pages) |
29 April 1999 | Return made up to 21/04/99; full list of members (7 pages) |
29 April 1999 | Location of register of members (1 page) |
29 April 1999 | Return made up to 21/04/99; full list of members (7 pages) |
29 April 1999 | Location of register of members (1 page) |
18 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 April 1998 | Return made up to 21/04/98; full list of members (7 pages) |
20 April 1998 | Return made up to 21/04/98; full list of members (7 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 April 1997 | Return made up to 21/04/97; full list of members (7 pages) |
21 April 1997 | Return made up to 21/04/97; full list of members (7 pages) |
8 April 1997 | Location of register of members (1 page) |
8 April 1997 | Location of register of members (1 page) |
11 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 August 1996 | Ad 22/04/96--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
4 August 1996 | Ad 22/04/96--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
9 April 1996 | Return made up to 21/04/96; full list of members (7 pages) |
9 April 1996 | Return made up to 21/04/96; full list of members (7 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Ad 21/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 1996 | Director resigned;new director appointed (2 pages) |
3 January 1996 | Accounting reference date notified as 31/12 (1 page) |
3 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 January 1996 | Ad 21/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Director resigned;new director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Accounting reference date notified as 31/12 (1 page) |
21 April 1995 | Incorporation (34 pages) |
21 April 1995 | Incorporation (34 pages) |