Felsted
Essex
CM6 2EL
Secretary Name | Ashley Marie Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairways Cockleton Lane Gurnard Cowes Isle Of Wight PO31 8JE |
Secretary Name | Richard George Bedford Pitcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 March 2000) |
Role | Retired |
Correspondence Address | Southbank Cromwell Lane Maldon Essex CM9 4LB |
Secretary Name | Emma Jane Beaufrere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2001) |
Role | Secretary |
Correspondence Address | 10 Marlborough Lodge 4 Cleveland Grove London E1 4XJ |
Director Name | Mr Neil Murray |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cobbins Grove Burnham-On-Crouch Essex CM0 8JP |
Secretary Name | Mr Neil Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cobbins Grove Burnham-On-Crouch Essex CM0 8JP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Biba Marie Murray 25.00% Ordinary |
---|---|
50 at £1 | Charlie R.b Pitcher 25.00% Ordinary |
50 at £1 | Emma Jane Pitcher 25.00% Ordinary |
50 at £1 | Mr Neil Murray 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,838 |
Cash | £8,051 |
Current Liabilities | £51,176 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Compulsory strike-off action has been suspended (1 page) |
8 January 2015 | Compulsory strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2014 | Compulsory strike-off action has been suspended (1 page) |
17 April 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Termination of appointment of Charles Richard Bedford Pitcher as a director on 1 May 2013 (1 page) |
9 January 2014 | Termination of appointment of Neil Murray as a secretary on 1 May 2013 (1 page) |
9 January 2014 | Termination of appointment of Neil Murray as a secretary on 1 May 2013 (1 page) |
9 January 2014 | Termination of appointment of Charles Richard Bedford Pitcher as a director on 1 May 2013 (1 page) |
9 January 2014 | Termination of appointment of Charles Richard Bedford Pitcher as a director on 1 May 2013 (1 page) |
9 January 2014 | Termination of appointment of Neil Murray as a director on 1 May 2013 (1 page) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 January 2014 | Termination of appointment of Neil Murray as a director on 1 May 2013 (1 page) |
9 January 2014 | Termination of appointment of Neil Murray as a director on 1 May 2013 (1 page) |
9 January 2014 | Termination of appointment of Neil Murray as a secretary on 1 May 2013 (1 page) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
9 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 September 2007 | Return made up to 22/04/07; full list of members (3 pages) |
10 September 2007 | Return made up to 22/04/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 August 2005 | Return made up to 22/04/05; full list of members (3 pages) |
3 August 2005 | Return made up to 22/04/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 July 2004 | Return made up to 22/04/04; full list of members (8 pages) |
1 July 2004 | Return made up to 22/04/04; full list of members (8 pages) |
15 March 2004 | Ad 12/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 March 2004 | Ad 12/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Nc inc already adjusted 12/01/04 (1 page) |
5 March 2004 | Resolutions
|
5 March 2004 | Nc inc already adjusted 12/01/04 (1 page) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members
|
2 May 2003 | Return made up to 22/04/03; full list of members
|
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 May 2002 | Return made up to 25/04/02; full list of members
|
10 May 2002 | Return made up to 25/04/02; full list of members
|
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
27 September 2001 | Company name changed cp riverside (joinery) LIMITED\certificate issued on 27/09/01 (2 pages) |
27 September 2001 | Company name changed cp riverside (joinery) LIMITED\certificate issued on 27/09/01 (2 pages) |
10 May 2001 | Return made up to 25/04/01; full list of members
|
10 May 2001 | Return made up to 25/04/01; full list of members
|
5 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
19 January 2001 | Company name changed cp yachting LIMITED\certificate issued on 19/01/01 (4 pages) |
19 January 2001 | Company name changed cp yachting LIMITED\certificate issued on 19/01/01 (4 pages) |
1 June 2000 | Return made up to 25/04/00; full list of members (7 pages) |
1 June 2000 | Return made up to 25/04/00; full list of members (7 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
29 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 1 witney road burnham on crouch essex CM0 8JS (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 1 witney road burnham on crouch essex CM0 8JS (1 page) |
18 May 1999 | Return made up to 25/04/99; no change of members
|
18 May 1999 | Return made up to 25/04/99; no change of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
27 May 1998 | Return made up to 25/04/98; full list of members
|
27 May 1998 | Return made up to 25/04/97; full list of members (6 pages) |
27 May 1998 | Director's particulars changed (1 page) |
27 May 1998 | Director's particulars changed (1 page) |
27 May 1998 | Return made up to 25/04/98; full list of members
|
27 May 1998 | Return made up to 25/04/97; full list of members (6 pages) |
7 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
7 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
3 April 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
3 April 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
23 December 1997 | Company name changed wizard adventures LIMITED\certificate issued on 24/12/97 (3 pages) |
23 December 1997 | Company name changed wizard adventures LIMITED\certificate issued on 24/12/97 (3 pages) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: brittania house 2/3 high street cowes isle of wight PO31 7SD (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: brittania house 2/3 high street cowes isle of wight PO31 7SD (1 page) |
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Ad 25/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
2 May 1996 | Ad 25/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
2 May 1996 | Secretary resigned;director resigned (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Secretary resigned;director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
25 April 1996 | Incorporation (16 pages) |
25 April 1996 | Incorporation (16 pages) |