Chelmsford
CM1 3AG
Secretary Name | Mr Michael Oliver Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Robjohns Road Chelmsford CM1 3AG |
Director Name | Robert Arthur Botwright |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | Tanglewood 15a Priory Mead Doddinghurst Brentwood Essex CM15 0NB |
Director Name | Laurence Sidney Ponting |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 14 Front Lane Cranham Upminster Essex RM14 3YD |
Secretary Name | Laurence Sidney Ponting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 14 Front Lane Cranham Upminster Essex RM14 3YD |
Director Name | Mr Richard Alan Beaumont |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grasmere Road Thundersley South Benfleet Essex SS7 3HF |
Director Name | David Underwood |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 19 The Leas Ingate Stone Essex CM4 9AF |
Secretary Name | Robert Arthur Botwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | Tanglewood 15a Priory Mead Doddinghurst Brentwood Essex CM15 0NB |
Secretary Name | David Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 19 The Leas Ingate Stone Essex CM4 9AF |
Director Name | Shaun Daniel Notley |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | Chelmset Main Road Chelmsford Essex CM3 4HW |
Director Name | Mr Brian Neave |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Robjohns Road Chelmsford CM1 3AG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.adventuresindiving.co.uk |
---|
Registered Address | 23 Robjohns Road Chelmsford CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
4.2k at £1 | Richard Alan Beaumont 28.00% Ordinary |
---|---|
3.6k at £1 | Brian Neave 24.00% Ordinary |
3.6k at £1 | Julie Higdon 24.00% Ordinary |
3.6k at £1 | Michael Oliver Murphy 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,124 |
Cash | £971 |
Current Liabilities | £149,932 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2013 | Termination of appointment of Brian Neave as a director on 25 November 2013 (1 page) |
4 April 2013 | Registered office address changed from 23 Robjohns Road Chelmsford CM1 3AG United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 23 Robjohns Road Chelmsford CM1 3AG United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
8 April 2012 | Registered office address changed from 16 Russell Way Widford Industrial Estate Chelmsford Essex CM1 3AA on 8 April 2012 (1 page) |
8 April 2012 | Registered office address changed from 16 Russell Way Widford Industrial Estate Chelmsford Essex CM1 3AA on 8 April 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 March 2010 | Director's details changed for Mr Brian Neave on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Michael Oliver Murphy on 30 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Michael Oliver Murphy on 30 March 2010 (1 page) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Termination of appointment of Richard Beaumont as a director (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 March 2009 | Director's change of particulars / brian neave / 01/11/2008 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
5 February 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 June 2007 | Return made up to 27/03/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
15 May 2006 | Return made up to 27/03/06; full list of members (2 pages) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 June 2005 | Return made up to 27/03/05; full list of members (3 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
5 February 2001 | (6 pages) |
15 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
26 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
25 January 2000 | (6 pages) |
6 April 1999 | Return made up to 27/03/99; full list of members
|
1 April 1999 | Resolutions
|
1 April 1999 | Ad 23/03/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
1 April 1999 | £ nc 10000/25000 23/01/99 (1 page) |
15 January 1999 | (7 pages) |
15 January 1999 | (6 pages) |
9 October 1998 | Company name changed imperial scuba (retail) LIMITED\certificate issued on 12/10/98 (2 pages) |
16 June 1998 | Return made up to 27/03/98; no change of members
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: imperial house 1A standen avenue hornchurch essex RM12 6AA (1 page) |
8 April 1998 | New director appointed (2 pages) |
1 October 1997 | Secretary resigned;director resigned (1 page) |
31 May 1997 | Return made up to 27/03/97; full list of members (6 pages) |
16 April 1996 | Secretary resigned (2 pages) |
16 April 1996 | New director appointed (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (2 pages) |
16 April 1996 | New secretary appointed (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 March 1996 | Incorporation (13 pages) |