Chelmsford
Essex
CM2 8BT
Director Name | Patricia Mary Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1996(8 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 23 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Spring Way Sible Hedingham Halstead Essex CO9 3SB |
Secretary Name | Patricia Mary Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Spring Way Sible Hedingham Halstead Essex CO9 3SB |
Director Name | Mr David Anthony Davies |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(1 day after company formation) |
Appointment Duration | 3 years (resigned 21 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Riverside Chelmsford Essex CM2 6LL |
Director Name | Mrs Anne Patricia Moriaty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Sandford Mill Road Chelmsford Essex CM2 6NS |
Secretary Name | Mrs Anne Patricia Moriaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Sandford Mill Road Chelmsford Essex CM2 6NS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | hattershathire.co.uk |
---|---|
Telephone | 01245 351121 |
Telephone region | Chelmsford |
Registered Address | 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
23 at £1 | Patricia Mary Smith 7.69% Ordinary |
---|---|
100 at £1 | Barry Ian Watkinson 33.44% Ordinary C |
100 at £1 | Patricia Mary Smith 33.44% Ordinary B |
76 at £1 | Barry Ian Watkinson 25.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,526 |
Cash | £54 |
Current Liabilities | £22,950 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2019 | Application to strike the company off the register (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 February 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Registered office address changed from Moulsham Mill Parkway Chelmsford Essex CM2 7PX on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Moulsham Mill Parkway Chelmsford Essex CM2 7PX on 10 February 2011 (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Patricia Mary Smith on 22 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Patricia Mary Smith on 22 November 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
13 October 2008 | Return made up to 22/11/07; full list of members (5 pages) |
13 October 2008 | Return made up to 22/11/07; full list of members (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 March 2007 | Secretary resigned;director resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned;director resigned (1 page) |
24 November 2006 | Return made up to 22/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 22/11/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 January 2005 | Return made up to 22/11/04; full list of members (8 pages) |
7 January 2005 | Return made up to 22/11/04; full list of members (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
29 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 December 2001 | Return made up to 22/11/01; full list of members (8 pages) |
31 December 2001 | Return made up to 22/11/01; full list of members (8 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 December 2000 | Return made up to 22/11/00; full list of members (8 pages) |
21 December 2000 | Return made up to 22/11/00; full list of members (8 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 December 1999 | Return made up to 22/11/99; full list of members (8 pages) |
24 December 1999 | Return made up to 22/11/99; full list of members (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 February 1999 | Return made up to 22/11/98; no change of members (4 pages) |
3 February 1999 | Return made up to 22/11/98; no change of members (4 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 April 1997 | Return made up to 22/11/96; full list of members
|
16 April 1997 | Return made up to 22/11/96; full list of members
|
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
19 January 1996 | Ad 27/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 1996 | Ad 27/11/95--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
19 January 1996 | Accounting reference date notified as 31/12 (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | £ nc 100/400 27/11/95 (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | Ad 27/11/95--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
19 January 1996 | Ad 27/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 1996 | Accounting reference date notified as 31/12 (1 page) |
19 January 1996 | £ nc 100/400 27/11/95 (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
28 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deans gate manchester M3 2ER (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deans gate manchester M3 2ER (1 page) |
22 November 1995 | Incorporation (20 pages) |
22 November 1995 | Incorporation (20 pages) |