Silks Way
Braintree
Essex
CM7 3GB
Director Name | Mr Martin Keith Crawford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2014(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 November 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Martin Keith Crawford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Sandra Jane Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(1 month after company formation) |
Appointment Duration | 7 years (resigned 25 January 2003) |
Role | Company Director |
Correspondence Address | 6 Kingfisher Way Kelvedon Colchester Essex CO5 9NS |
Secretary Name | Marion Pamela Mack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | Fyndovne 1 Ryhill Way Lower Earley Berkshire RG6 4AZ |
Director Name | Mrs Marion Pamela Mack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ryhill Way Lower Earley RG6 4AZ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,976 |
Cash | £14,864 |
Current Liabilities | £19,485 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
16 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Director's details changed for Mr Martin Keith Crawford on 2 December 2014 (2 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Mr Martin Keith Crawford on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Martin Keith Crawford on 2 December 2014 (2 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
24 September 2014 | Termination of appointment of Marion Pamela Mack as a director on 24 September 2014 (1 page) |
24 September 2014 | Appointment of Mr Martin Keith Crawford as a director on 24 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Martin Keith Crawford as a director on 24 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Marion Pamela Mack as a director on 24 September 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Termination of appointment of Martin Crawford as a director (1 page) |
12 December 2013 | Termination of appointment of Martin Crawford as a director (1 page) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 January 2013 | Director's details changed for Mr Martin Keith Crawford on 10 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Director's details changed for Mr Martin Keith Crawford on 10 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Mrs Teresa Crawford on 10 January 2013 (1 page) |
10 January 2013 | Secretary's details changed for Mrs Teresa Crawford on 10 January 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 July 2012 | Appointment of Mrs Marion Pamela Mack as a director (2 pages) |
3 July 2012 | Appointment of Mrs Marion Pamela Mack as a director (2 pages) |
19 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Secretary's details changed for Mrs Teresa Crawford on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Martin Keith Crawford on 21 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Mrs Teresa Crawford on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Martin Keith Crawford on 21 December 2011 (2 pages) |
6 June 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 June 2011 (1 page) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Return made up to 30/11/07; full list of members (3 pages) |
19 May 2008 | Return made up to 30/11/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
16 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
30 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: custom house 112B high street maldon essex CM9 5ET (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: custom house 112B high street maldon essex CM9 5ET (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: avon house 19A spital road maldon,essex CM9 6DY (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: avon house 19A spital road maldon,essex CM9 6DY (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
24 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
28 December 2001 | Return made up to 30/11/01; no change of members (6 pages) |
28 December 2001 | Return made up to 30/11/01; no change of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 January 2001 | Return made up to 30/11/00; no change of members (6 pages) |
8 January 2001 | Return made up to 30/11/00; no change of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
26 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
23 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
23 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
19 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
24 September 1996 | Secretary's particulars changed (1 page) |
24 September 1996 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
24 September 1996 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Secretary's particulars changed (1 page) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | Secretary resigned (1 page) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | Registered office changed on 09/02/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
9 February 1996 | Registered office changed on 09/02/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
9 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Secretary resigned (1 page) |
30 November 1995 | Incorporation (22 pages) |
30 November 1995 | Incorporation (22 pages) |