Stock
Ingatestone
CM4 9LY
Director Name | David Ernest Evennett |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Brook House Pepper Street Mobbererley Knutsford Cheshire WA16 6JH |
Director Name | Noreen Evennett |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2000) |
Role | Housewife |
Correspondence Address | Brook House Pepper Street Mobberley Cheshire WA16 6JH |
Secretary Name | Noreen Evennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2000) |
Role | Housewife |
Correspondence Address | Brook House Pepper Street Mobberley Cheshire WA16 6JH |
Director Name | Thomas Leigh Suzanne |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2007) |
Role | Secretary |
Correspondence Address | 23 Greenway Hutton Shenfield Essex CM13 2NP |
Secretary Name | Thomas Leigh Suzanne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 March 2008) |
Role | Secretary |
Correspondence Address | 23 Greenway Hutton Shenfield Essex CM13 2NP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 10a Common Road Stock Ingatestone CM4 9LY |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Stock |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Billericay |
2 at £1 | Gary Mark Thomas 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 July 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2023 (1 month, 1 week from now) |
13 February 2008 | Delivered on: 3 March 2008 Persons entitled: Banco Santander Totta S.A. Classification: Mortgage deed executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Villa at plot 414 vale de lobo parish of almancil town council of loule, land registry no 07190/251197, see image for full details. Outstanding |
---|
22 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
---|---|
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
21 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Gary Mark Thomas on 1 November 2015 (2 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
6 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
14 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
14 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
8 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 August 2016 | Registered office address changed from 5 Western View Billericay Essex CM12 9GE to 10a Common Road Stock Ingatestone CM4 9LY on 16 August 2016 (1 page) |
16 August 2016 | Satisfaction of charge 1 in full (1 page) |
16 August 2016 | Registered office address changed from 5 Western View Billericay Essex CM12 9GE to 10a Common Road Stock Ingatestone CM4 9LY on 16 August 2016 (1 page) |
16 August 2016 | Satisfaction of charge 1 in full (1 page) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
3 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Mr Gary Mark Thomas on 2 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Mr Gary Mark Thomas on 2 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Mr Gary Mark Thomas on 2 July 2010 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
31 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
31 July 2008 | Appointment terminated director thomas leigh suzanne (1 page) |
31 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
31 July 2008 | Appointment terminated director thomas leigh suzanne (1 page) |
21 March 2008 | Director's change of particulars / gary thomas / 20/03/2008 (2 pages) |
21 March 2008 | Appointment terminated secretary thomas leigh suzanne (1 page) |
21 March 2008 | Director's change of particulars / gary thomas / 20/03/2008 (2 pages) |
21 March 2008 | Appointment terminated secretary thomas leigh suzanne (1 page) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
17 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 23 greenway hutton shenfield essex CM13 2NP (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 23 greenway hutton shenfield essex CM13 2NP (1 page) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
31 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
19 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
22 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
16 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
5 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
5 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
6 December 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
6 December 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
23 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: brook house pepper street mobberley cheshire WA16 6JH (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: brook house pepper street mobberley cheshire WA16 6JH (1 page) |
5 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
7 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
7 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
6 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
11 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
11 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
15 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
15 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
15 August 1997 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
15 August 1997 | Ad 05/08/97--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: dennis house marsden street manchester M2 1JD (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
15 August 1997 | Ad 05/08/97--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: dennis house marsden street manchester M2 1JD (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
12 August 1997 | Company name changed inhoco 641 LIMITED\certificate issued on 13/08/97 (2 pages) |
12 August 1997 | Company name changed inhoco 641 LIMITED\certificate issued on 13/08/97 (2 pages) |
2 July 1997 | Incorporation (20 pages) |
2 July 1997 | Incorporation (20 pages) |