Bakers Lane
Epping
Essex
CM16 5BD
Secretary Name | Mrs Paula Ann Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 10 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Mrs Paula Ann Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Mr David John Brown |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Fernside Buckhurst Hill Essex IG9 5TY |
Secretary Name | Mr Christopher David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Walnut Way Buckhurst Hill Essex IG9 6HU |
Director Name | John Charles Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2000) |
Role | Sales Executive |
Correspondence Address | The Barn Sallets Green Barnston Dunmow Essex CM6 1ND |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | pablon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 444499 |
Telephone region | Bishops Stortford |
Registered Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
99 at £1 | Pablon Tools LTD 99.00% Ordinary |
---|---|
1 at £1 | Christopher David Brown 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Application to strike the company off the register (3 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
3 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Christopher David Brown on 29 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Paula Ann Brown on 29 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Paula Ann Brown on 29 January 2010 (1 page) |
10 February 2010 | Director's details changed for Mr Christopher David Brown on 29 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Paula Ann Brown on 29 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Paula Ann Brown on 29 January 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
12 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
18 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
18 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
5 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
20 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Return made up to 31/01/03; full list of members
|
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Return made up to 31/01/03; full list of members
|
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Full accounts made up to 30 April 2003 (8 pages) |
14 November 2003 | Full accounts made up to 30 April 2003 (8 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: rigg approach leyton london E10 7QN (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: rigg approach leyton london E10 7QN (1 page) |
31 July 2002 | Full accounts made up to 30 April 2002 (8 pages) |
31 July 2002 | Full accounts made up to 30 April 2002 (8 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
11 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
3 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
2 May 1999 | Return made up to 18/02/99; no change of members (4 pages) |
2 May 1999 | Return made up to 18/02/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
26 February 1998 | Return made up to 19/02/98; full list of members
|
26 February 1998 | Return made up to 19/02/98; full list of members
|
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 144 high street epping essex CM16 4AG (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 144 high street epping essex CM16 4AG (1 page) |
23 April 1997 | Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
19 February 1997 | Incorporation (15 pages) |
19 February 1997 | Incorporation (15 pages) |