Epping
Essex
CM16 4AS
Secretary Name | Maureen Anne Emmett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 March 2014) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | John Douglas Bader |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Freight Agent |
Correspondence Address | 70 Beams Way Billericay Essex CM11 2NR |
Secretary Name | Louise Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mariners Way Maldon Essex CM9 6YX |
Director Name | Louise Stewart |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 May 2004) |
Role | Freight Agent |
Correspondence Address | Pippins Runsell Green Danbury Essex CM3 4QZ |
Secretary Name | John Douglas Bader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 70 Beams Way Billericay Essex CM11 2NR |
Secretary Name | Louise Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2006) |
Role | Freight Agent |
Correspondence Address | Pippins Runsell Green Danbury Essex CM3 4QZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(9 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 27 November 2007) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
4 at £1 | John Douglas Bader 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,578 |
Cash | £6,715 |
Current Liabilities | £5,137 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2013 | Application to strike the company off the register (3 pages) |
8 November 2013 | Application to strike the company off the register (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Director's details changed for John Douglas Bader on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for John Douglas Bader on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for John Douglas Bader on 5 January 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Secretary's details changed for Maureen Anne Emmett on 27 January 2010 (1 page) |
10 February 2010 | Secretary's details changed for Maureen Anne Emmett on 27 January 2010 (1 page) |
10 February 2010 | Director's details changed for John Douglas Bader on 27 January 2010 (2 pages) |
10 February 2010 | Director's details changed for John Douglas Bader on 27 January 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Return made up to 29/01/08; full list of members (3 pages) |
3 June 2008 | Return made up to 29/01/08; full list of members (3 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from orbital house 20 eastern road romford essex RM1 3DP (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from orbital house 20 eastern road romford essex RM1 3DP (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Secretary resigned (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
5 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 29/01/04; full list of members (6 pages) |
15 April 2004 | Return made up to 29/01/04; full list of members (6 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 March 2003 | Return made up to 29/01/03; full list of members
|
5 March 2003 | Return made up to 29/01/03; full list of members (6 pages) |
13 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
18 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
8 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
8 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
12 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
24 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
24 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
30 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 March 1999 | Return made up to 29/01/99; no change of members (4 pages) |
19 March 1999 | Return made up to 29/01/99; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page) |
18 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
18 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
16 December 1997 | Ad 01/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 December 1997 | Ad 01/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
29 May 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
29 January 1997 | Incorporation (14 pages) |