Brentwood
Essex
CM14 5LT
Secretary Name | Carol Ann Trickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 47 High Road Rayleigh Essex SS6 7SE |
Secretary Name | Mrs Michelle Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mascalls Gardens Brentwood Essex CM14 5LT |
Director Name | Mrs Michelle Hunter |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(7 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 September 2014) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mascalls Gardens Brentwood Essex CM14 5LT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 22 Mascalls Gardens Brentwood Essex CM14 5LT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
2 at £1 | Kevin Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,902 |
Cash | £22,387 |
Current Liabilities | £18,877 |
Latest Accounts | 30 November 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2015 | Application to strike the company off the register (3 pages) |
19 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
29 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 September 2014 | Termination of appointment of Michelle Hunter as a director on 12 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Michelle Hunter as a secretary on 12 September 2014 (1 page) |
4 September 2014 | Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
17 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Michelle Hunter on 7 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Kevin Stuart Hunter on 7 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Michelle Hunter on 7 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Kevin Stuart Hunter on 7 July 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 18 hamilton crescent warley brentwood essex CM14 5ES (1 page) |
18 June 2009 | Director's change of particulars / kevin hunter / 26/05/2009 (1 page) |
18 June 2009 | Director and secretary's change of particulars / michelle hunter / 26/05/2009 (1 page) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
11 April 2008 | Return made up to 07/07/07; full list of members (3 pages) |
1 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 August 2005 | Return made up to 07/07/05; full list of members
|
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 July 2004 | Return made up to 07/07/04; full list of members
|
28 July 2004 | New director appointed (2 pages) |
3 September 2003 | Amended accounts made up to 30 September 2002 (4 pages) |
20 August 2003 | Return made up to 07/07/03; full list of members (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 September 2002 | Return made up to 07/07/02; full list of members (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (1 page) |
12 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
10 December 2000 | Amended accounts made up to 30 September 1999 (4 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 47 high road rayleigh essex SS6 7SE (1 page) |
24 July 2000 | Return made up to 07/07/00; full list of members
|
22 June 2000 | Director's particulars changed (1 page) |
8 December 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Return made up to 07/07/99; full list of members
|
31 January 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 July 1998 | Return made up to 07/07/98; full list of members (6 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
7 July 1997 | Incorporation (14 pages) |