Mayland
Chelmsford
CM3 6EH
Director Name | Barrie John Merritt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 55 Notley Green Great Notley Essex CM77 7US |
Secretary Name | Marilyn Beckly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Nursery Lane Danbury Chelmsford CM3 4PB |
Secretary Name | Barrie John Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2011) |
Role | Photography |
Country of Residence | United Kingdom |
Correspondence Address | 55 Notley Green Great Notley Essex CM77 7US |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | House 3 Hampshire Suite Lynderswood Farm Lynderswood Lane, Upper London Rd Braintree Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
1 at £1 | M.i. Davis 50.00% Ordinary |
---|---|
1 at £1 | P. Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,797 |
Cash | £377 |
Current Liabilities | £12,528 |
Latest Accounts | 30 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | Application to strike the company off the register (3 pages) |
28 May 2013 | Application to strike the company off the register (3 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
12 October 2012 | Total exemption small company accounts made up to 30 January 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 January 2012 (7 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Registered office address changed from Rhode Island Suite House 3 Lynderswood Farm Lynderswood Lane Upper London Road Braintree Essex CM77 8JT on 17 February 2012 (1 page) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Registered office address changed from Rhode Island Suite House 3 Lynderswood Farm Lynderswood Lane Upper London Road Braintree Essex CM77 8JT on 17 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Barrie Merritt as a secretary (1 page) |
16 February 2012 | Termination of appointment of Barrie John Merritt as a secretary on 30 September 2011 (1 page) |
19 October 2011 | Termination of appointment of Barrie Merritt as a director (1 page) |
19 October 2011 | Termination of appointment of Barrie John Merritt as a director on 30 September 2011 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
10 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 January 2010 (7 pages) |
11 March 2010 | Director's details changed for Michael Ian Davis on 2 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Barrie John Merritt on 2 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Barrie John Merritt on 2 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Michael Ian Davis on 2 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Michael Ian Davis on 2 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Barrie John Merritt on 2 October 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 January 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 January 2009 (7 pages) |
5 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from unit 18 grafton place dukes park ind est chelmsford CM2 6TG (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from unit 18 grafton place dukes park ind est chelmsford CM2 6TG (1 page) |
25 November 2008 | Return made up to 31/01/08; full list of members (4 pages) |
25 November 2008 | Return made up to 31/01/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 January 2008 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 January 2008 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 January 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 January 2007 (7 pages) |
3 April 2007 | Return made up to 31/01/07; full list of members (7 pages) |
3 April 2007 | Return made up to 31/01/07; full list of members (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 January 2006 (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 January 2006 (7 pages) |
7 March 2006 | Return made up to 31/01/06; full list of members
|
7 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 January 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 January 2005 (7 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 January 2004 (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 January 2004 (7 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members
|
12 November 2003 | Total exemption small company accounts made up to 30 January 2003 (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 January 2003 (7 pages) |
31 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
31 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 January 2002 (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 January 2002 (6 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 January 2001 (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 January 2001 (6 pages) |
19 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
19 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 January 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 January 2000 (6 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
26 November 1999 | Accounts for a small company made up to 30 January 1999 (7 pages) |
26 November 1999 | Accounts for a small company made up to 30 January 1999 (7 pages) |
15 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
6 October 1998 | Accounting reference date shortened from 31/01/98 to 30/01/98 (1 page) |
6 October 1998 | Accounting reference date shortened from 31/01/98 to 30/01/98 (1 page) |
6 October 1998 | Accounts for a small company made up to 30 January 1998 (8 pages) |
6 October 1998 | Accounts for a small company made up to 30 January 1998 (8 pages) |
20 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
20 February 1998 | Return made up to 31/01/98; full list of members
|
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
31 January 1997 | Incorporation (16 pages) |