Witham
Essex
CM8 1QX
Secretary Name | Mrs Janet Ann Rivers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 15 years (closed 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Halfacres Witham Essex CM8 1QX |
Director Name | Mrs Janet Ann Rivers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2002) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Halfacres Witham Essex CM8 1QX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Colne House Guithavon Street Witham Essex CM8 1BL |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2010 | Application to strike the company off the register (3 pages) |
26 November 2010 | Application to strike the company off the register (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 February 2010 | Director's details changed for Keith James Rivers on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Director's details changed for Keith James Rivers on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Keith James Rivers on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: dickens house guitavon street witham essex CM8 1BJ (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: dickens house guitavon street witham essex CM8 1BJ (1 page) |
29 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
29 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
22 June 2006 | Return made up to 31/01/06; full list of members (6 pages) |
22 June 2006 | Return made up to 31/01/06; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: bowmans the old brewery priory lane burford oxfordshire OX18 4SG (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: bowmans the old brewery priory lane burford oxfordshire OX18 4SG (1 page) |
10 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
10 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
1 August 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
1 August 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
4 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
27 January 2003 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
27 January 2003 | Amended accounts made up to 5 April 2001 (7 pages) |
27 January 2003 | Amended accounts made up to 5 April 2001 (7 pages) |
27 January 2003 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
27 January 2003 | Amended accounts made up to 5 April 2001 (7 pages) |
27 January 2003 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
31 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
30 January 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
30 January 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
26 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
26 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
6 February 2000 | Return made up to 31/01/00; full list of members
|
6 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
26 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
26 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 31/01/98; full list of members
|
5 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: akeman house 14 corbett road carterton oxfordshire OX18 3LD (1 page) |
2 June 1997 | Return made up to 14/02/97; full list of members (6 pages) |
2 June 1997 | Return made up to 14/02/97; full list of members (6 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: akeman house 14 corbett road carterton oxfordshire OX18 3LD (1 page) |
14 April 1996 | Ad 26/03/96--------- £ si 989@1=989 £ ic 2/991 (2 pages) |
14 April 1996 | Ad 26/03/96--------- £ si 989@1=989 £ ic 2/991 (2 pages) |
11 April 1996 | Accounting reference date notified as 31/03 (1 page) |
11 April 1996 | Accounting reference date notified as 31/03 (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | £ nc 100/10000 11/03/96 (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | £ nc 100/10000 11/03/96 (1 page) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
22 March 1996 | Company name changed braveshield engineering LIMITED\certificate issued on 25/03/96 (2 pages) |
22 March 1996 | Company name changed braveshield engineering LIMITED\certificate issued on 25/03/96 (2 pages) |
14 February 1996 | Incorporation (8 pages) |
14 February 1996 | Incorporation (8 pages) |