Brentwood
Essex
CM15 8PF
Director Name | Mrs Paulette Marcia Hyam |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(13 years after company formation) |
Appointment Duration | 8 years (closed 11 September 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 81 Hunter Avenue Shenfield Brentwood Essex CM15 8PF |
Secretary Name | Mrs Paulette Marcia Hyam |
---|---|
Status | Closed |
Appointed | 01 September 2010(13 years after company formation) |
Appointment Duration | 8 years (closed 11 September 2018) |
Role | Company Director |
Correspondence Address | 81 Hunter Avenue Shenfield Brentwood Essex CM15 8PF |
Secretary Name | Margaret Anne Hyam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Hunter Avenue Brentwood Essex CM15 8PG |
Director Name | Florence Hyam |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 December 2006) |
Role | Administrator |
Correspondence Address | 81 Hunter Avenue Brentwood Essex CM15 8PF |
Secretary Name | Florence Hyam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 December 2006) |
Role | Administrator |
Correspondence Address | 81 Hunter Avenue Brentwood Essex CM15 8PF |
Director Name | Leslie Arthur Hyam |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clayton Road Farnborough Hants GU14 9DQ |
Secretary Name | Leslie Arthur Hyam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clayton Road Farnborough Hants GU14 9DQ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | huntertraining.net |
---|---|
Telephone | 01277 201331 |
Telephone region | Brentwood |
Registered Address | 81 Hunter Avenue Shenfield Brentwood Essex CM15 8PF |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
2 at £1 | Brian Hyam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,465 |
Current Liabilities | £1,911 |
Latest Accounts | 31 March 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2018 | Application to strike the company off the register (3 pages) |
16 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
18 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
11 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
18 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
20 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Leslie Arthur Hyam on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Brian Arthur Hyam on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Leslie Arthur Hyam on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Brian Arthur Hyam on 1 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Leslie Arthur Hyam on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Brian Arthur Hyam on 1 August 2010 (2 pages) |
3 September 2010 | Appointment of Mrs Paulette Marcia Hyam as a director (2 pages) |
3 September 2010 | Termination of appointment of Leslie Hyam as a director (1 page) |
3 September 2010 | Termination of appointment of Leslie Hyam as a secretary (1 page) |
3 September 2010 | Appointment of Mrs Paulette Marcia Hyam as a secretary (1 page) |
3 September 2010 | Appointment of Mrs Paulette Marcia Hyam as a director (2 pages) |
3 September 2010 | Termination of appointment of Leslie Hyam as a director (1 page) |
3 September 2010 | Termination of appointment of Leslie Hyam as a secretary (1 page) |
3 September 2010 | Appointment of Mrs Paulette Marcia Hyam as a secretary (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
5 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New secretary appointed (1 page) |
17 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
6 October 2006 | Return made up to 18/08/06; full list of members (2 pages) |
6 October 2006 | Return made up to 18/08/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
12 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
1 October 2004 | Return made up to 18/08/04; full list of members
|
1 October 2004 | Return made up to 18/08/04; full list of members
|
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
11 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
11 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
9 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
9 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
17 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (3 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (3 pages) |
6 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
20 August 1998 | Return made up to 18/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 18/08/98; full list of members (6 pages) |
3 July 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
3 July 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New director appointed (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New director appointed (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 81 hunter avenue shenfield brentwood essex CM15 8PF (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 81 hunter avenue shenfield brentwood essex CM15 8PF (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 August 1997 | Incorporation (6 pages) |
18 August 1997 | Incorporation (6 pages) |