Little Dunmow
Essex
CM6 3GP
Secretary Name | Mr Kelvin George Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 07 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Goston Mount Pottery Lane Castle Hedingham Halstead Essex CO9 3EU |
Director Name | James Williamson Smith |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 1997) |
Role | Computer Related Wholesaler |
Correspondence Address | 13 Lochview Road Stranraer Wigtownshire DG9 8HJ Scotland |
Secretary Name | Sheila Margaret Macleod Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 13 Lochview Road Stranraer Wigtownshire DG9 8HJ Scotland |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 April 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 | 29 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Suite A, 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
10 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Location of register of members (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page) |
1 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
1 July 2005 | Accounts made up to 31 October 2004 (1 page) |
10 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 29/04/05; full list of members
|
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
25 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
25 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
31 March 2004 | Return made up to 29/04/03; full list of members (6 pages) |
31 March 2004 | Return made up to 29/04/03; full list of members (6 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 6 fitzwalter road little dunmow essex CM6 3FH (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 6 fitzwalter road little dunmow essex CM6 3FH (1 page) |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
9 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 29/04/02; full list of members
|
26 March 2002 | Secretary's particulars changed (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
18 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
18 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
5 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
5 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
18 February 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
18 February 2000 | Accounts made up to 31 October 1999 (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Return made up to 29/04/99; no change of members (4 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 17 knights close bishops stortford hertfordshire CM23 4BZ (1 page) |
7 May 1999 | New secretary appointed (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 17 knights close bishops stortford hertfordshire CM23 4BZ (1 page) |
7 May 1999 | Return made up to 29/04/99; no change of members (4 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: unit l the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: unit l the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
13 January 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
13 January 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: unit r 1 the maltings sawbridgeworth hertfordshire CM21 9JX (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: unit r 1 the maltings sawbridgeworth hertfordshire CM21 9JX (1 page) |
20 July 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
20 July 1998 | Return made up to 29/04/98; no change of members (4 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | Accounts made up to 30 April 1998 (1 page) |
20 July 1998 | Return made up to 29/04/98; no change of members (4 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
16 September 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
16 September 1997 | Accounts made up to 30 April 1997 (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: bull cottage high street much haddam herts SG10 6BS (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: bull cottage high street much haddam herts SG10 6BS (1 page) |
16 July 1997 | Return made up to 29/04/97; full list of members (5 pages) |
16 July 1997 | Return made up to 29/04/97; full list of members (5 pages) |
16 August 1996 | Ad 02/08/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 August 1996 | Ad 02/08/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | £ nc 100/1000 29/07/96 (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
8 August 1996 | Resolutions
|
8 August 1996 | New director appointed (1 page) |
8 August 1996 | £ nc 100/1000 29/07/96 (1 page) |
8 August 1996 | Resolutions
|
8 August 1996 | Registered office changed on 08/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Secretary resigned (2 pages) |
29 April 1996 | Incorporation (20 pages) |