Witham
Essex
CM8 1QA
Director Name | Mr John Joseph McGee |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(18 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Secretary Name | Mr John Joseph McGee |
---|---|
Status | Current |
Appointed | 28 May 2020(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Stephen William Lyus |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 1999) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Read Close Hockley Essex SS5 4LS |
Secretary Name | John Joseph Macgee |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 25 March 1999) |
Role | Financial Consultant |
Correspondence Address | Claydons Chatham Green Little Waltham Nr Chelmsford Essex |
Secretary Name | Stephen William Lyus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 October 1999) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Read Close Hockley Essex SS5 4LS |
Secretary Name | John Joseph McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 February 2009) |
Role | Financial Consultant |
Correspondence Address | 9 Fullers Court Railway Street Braintree Essex CM7 3GY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 43 43 Grantham Avenue Great Notley Braintree Essex CM77 7FP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
35 at £0.01 | John Mcgee 35.00% Ordinary |
---|---|
35 at £0.01 | Richard Mcgee 35.00% Ordinary |
30 at £0.01 | Margaret Mcgee 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375 |
Cash | £769 |
Current Liabilities | £45,847 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
25 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
5 April 2022 | Confirmation statement made on 30 March 2022 with no updates (2 pages) |
7 December 2021 | Registered office address changed from Coopers House Wingletye Lane Hornchurch Essex RM11 3AT to 43 43 Grantham Avenue Great Notley Braintree Essex CM77 7FP on 7 December 2021 (1 page) |
12 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
27 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
10 March 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
21 January 2021 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
21 January 2021 | Current accounting period shortened from 28 February 2020 to 31 August 2019 (1 page) |
28 May 2020 | Appointment of Mr John Joseph Mcgee as a secretary on 28 May 2020 (2 pages) |
28 May 2020 | Change of details for Mr John Joseph Mcgee as a person with significant control on 28 May 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr John Joseph Mcgee on 28 May 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
30 November 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
30 November 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 March 2015 | Appointment of Mr John Joseph Mcgee as a director on 13 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr John Joseph Mcgee as a director on 13 February 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Registered office address changed from 9 Fullers Court Railway Street Braintree Essex CM7 3GY England on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 9 Fullers Court Railway Street Braintree Essex CM7 3GY England on 28 February 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 October 2011 | Registered office address changed from 6 Ravel Avenue Witham Essex CM8 1QA England on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 6 Ravel Avenue Witham Essex CM8 1QA England on 19 October 2011 (1 page) |
31 August 2011 | Sub-division of shares on 19 August 2011 (5 pages) |
31 August 2011 | Sub-division of shares on 19 August 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Amended accounts made up to 28 February 2009 (6 pages) |
17 February 2011 | Amended accounts made up to 28 February 2009 (6 pages) |
26 March 2010 | Director's details changed for Richard Andrew Mcgee on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Richard Andrew Mcgee on 26 March 2010 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
8 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
4 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 9 fullers court railway street braintree essex CM7 3GY (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 9 fullers court railway street braintree essex CM7 3GY (1 page) |
5 February 2009 | Appointment terminated secretary john mcgee (1 page) |
5 February 2009 | Appointment terminated secretary john mcgee (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 9 fullers court railway street braintree essex CM7 3GY (2 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 9 fullers court railway street braintree essex CM7 3GY (2 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 7 fullers court railway street braintree essex CM7 3GY (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 7 fullers court railway street braintree essex CM7 3GY (1 page) |
18 April 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
12 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
18 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: aston lodge 22 ongar road writtle chelmsford essex CM1 3NU (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: aston lodge 22 ongar road writtle chelmsford essex CM1 3NU (1 page) |
28 March 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
21 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
3 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
12 July 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
11 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
6 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
6 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
25 February 2004 | Return made up to 13/02/04; full list of members
|
25 February 2004 | Return made up to 13/02/04; full list of members
|
12 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
9 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
9 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
2 April 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
2 April 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
22 February 2002 | Return made up to 13/02/02; full list of members
|
22 February 2002 | Return made up to 13/02/02; full list of members
|
5 September 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
5 September 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
6 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
14 December 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Return made up to 13/02/00; full list of members
|
20 March 2000 | Return made up to 13/02/00; full list of members
|
24 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
24 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 June 1999 | Return made up to 13/02/99; no change of members (4 pages) |
2 June 1999 | Return made up to 13/02/99; no change of members (4 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Resolutions
|
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: mkm house 6/16 baron road south woodham ferrers chelmsford CM3 5XQ (1 page) |
14 April 1999 | Resolutions
|
14 April 1999 | £ nc 100/10000 25/03/99 (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: mkm house 6/16 baron road south woodham ferrers chelmsford CM3 5XQ (1 page) |
14 April 1999 | £ nc 100/10000 25/03/99 (1 page) |
14 December 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
14 December 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
13 February 1997 | Incorporation (12 pages) |
13 February 1997 | Incorporation (12 pages) |