Farm House
Great Waltham
Essex
CM3 1DZ
Secretary Name | Edward Ralph Benham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2006) |
Role | Financial Controller |
Correspondence Address | 19 Eldred Gardens Upminster Essex RM14 1SL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Coffee Centre Unit 5 Hoblongs Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1JA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
18 December 2012 | Application to strike the company off the register (3 pages) |
18 December 2012 | Application to strike the company off the register (3 pages) |
13 July 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for William Henry Jones on 29 March 2010 (2 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Director's details changed for William Henry Jones on 29 March 2010 (2 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 11/12/08; full list of members (3 pages) |
24 March 2009 | Return made up to 11/12/08; full list of members (3 pages) |
1 February 2009 | Accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
9 July 2008 | Return made up to 11/12/07; full list of members (3 pages) |
9 July 2008 | Return made up to 11/12/07; full list of members (3 pages) |
9 July 2008 | Appointment Terminated Secretary edward benham (1 page) |
9 July 2008 | Appointment terminated secretary edward benham (1 page) |
31 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
5 February 2007 | Return made up to 11/12/06; full list of members (6 pages) |
5 February 2007 | Return made up to 11/12/06; full list of members (6 pages) |
6 January 2007 | Accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 January 2006 | Accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 January 2006 | Return made up to 11/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 11/12/05; full list of members (6 pages) |
24 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
23 November 2004 | Accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: park house 10 osborne road potters bar EN6 1RZ (1 page) |
23 December 2003 | Accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: park house 10 osborne road potters bar EN6 1RZ (1 page) |
3 February 2003 | Return made up to 11/12/02; full list of members (6 pages) |
3 February 2003 | Return made up to 11/12/02; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 April 2002 | Return made up to 11/12/01; full list of members
|
5 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 April 2002 | Return made up to 11/12/01; full list of members (6 pages) |
30 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
30 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
29 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
18 August 2000 | Accounts made up to 31 December 1999 (7 pages) |
12 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
12 March 1999 | Accounts made up to 31 December 1998 (7 pages) |
12 March 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
6 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 April 1998 | Full accounts made up to 31 December 1996 (7 pages) |
3 April 1998 | Full accounts made up to 31 December 1996 (7 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
21 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
22 August 1996 | Memorandum and Articles of Association (8 pages) |
22 August 1996 | Memorandum and Articles of Association (8 pages) |
14 August 1996 | Company name changed designnice LIMITED\certificate issued on 15/08/96 (2 pages) |
14 August 1996 | Company name changed designnice LIMITED\certificate issued on 15/08/96 (2 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 1 mitchell lane bristol. BS1 6BU. (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 1 mitchell lane bristol. BS1 6BU. (1 page) |
13 August 1996 | Secretary resigned (2 pages) |
11 December 1995 | Incorporation (12 pages) |