Padhams Green
Mountnessing
Essex
CM13 1UL
Secretary Name | John Thwaites |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | Ivy Cottage Padhams Green Mountnessing Essex CM13 1UL |
Director Name | Edmund Patrick Harty Barber |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR |
Secretary Name | Anne Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Yorkland Avenue Welling Kent DA16 2LQ |
Director Name | Garry Ward |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | Durham House Durham House Street London WC2N 6HF |
Secretary Name | Church Street Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(4 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 August 2002) |
Correspondence Address | Durham House 1 Durham House Street London WC2N 6HG |
Registered Address | Ivy Cottage Padhams Green Mountnessing Essex CM13 1UL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Year | 2014 |
---|---|
Turnover | £245,191 |
Gross Profit | £146,800 |
Net Worth | £78,648 |
Cash | £26,558 |
Current Liabilities | £36,914 |
Latest Accounts | 31 August 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
14 January 2009 | Return made up to 14/08/07; no change of members (4 pages) |
14 January 2009 | Return made up to 14/08/08; no change of members (4 pages) |
14 January 2009 | Return made up to 14/08/07; no change of members (4 pages) |
14 January 2009 | Return made up to 14/08/08; no change of members (4 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
11 September 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
11 September 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
27 April 2007 | Particulars of mortgage/charge (4 pages) |
27 April 2007 | Particulars of mortgage/charge (4 pages) |
10 November 2006 | Return made up to 14/08/06; full list of members (2 pages) |
10 November 2006 | Return made up to 14/08/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
23 June 2006 | Return made up to 14/08/05; full list of members (2 pages) |
23 June 2006 | Return made up to 14/08/05; full list of members (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
12 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
23 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
23 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
30 October 2003 | Return made up to 14/08/03; full list of members
|
30 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
6 May 2003 | Return made up to 14/08/02; full list of members
|
6 May 2003 | Return made up to 14/08/02; full list of members (7 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: brickwall house queen street, sible hedingham halstead essex CO9 3RH (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: brickwall house queen street, sible hedingham halstead essex CO9 3RH (1 page) |
7 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
7 September 2001 | Ad 30/08/00--------- £ si [email protected]=58058 £ ic 2/58060 (2 pages) |
7 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
7 September 2001 | Ad 30/08/00--------- £ si [email protected]=58058 £ ic 2/58060 (2 pages) |
4 September 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
4 September 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
23 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
20 May 2000 | Particulars of mortgage/charge (7 pages) |
20 May 2000 | Particulars of mortgage/charge (7 pages) |
2 May 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
2 May 2000 | Accounts made up to 31 August 1999 (4 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: the grange 3 codicote road welwyn hertfordshire AL6 9LY (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: the grange 3 codicote road welwyn hertfordshire AL6 9LY (1 page) |
28 September 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
28 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
28 September 1999 | Accounts made up to 31 August 1998 (4 pages) |
28 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
6 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
6 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
14 August 1997 | Incorporation (22 pages) |
14 August 1997 | Incorporation (22 pages) |