Hutton
Brentwood
Essex
CM13 1PU
Director Name | Patricia Elizabeth Streeter |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2015(18 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mews 42c Tomlyns Close Hutton Brentwood CM13 1PU |
Director Name | Jeffrey George Budd |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 King Edwards Road South Woodham Ferrers Chelmsford CM3 5PH |
Director Name | Mr Ronald William Streeter |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 42c Tomlyns Close Hutton Brentwood Essex CM13 1PU |
Director Name | Mr John Allison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 6 Berrylands Farm Sayers Common Hassocks West Sussex BN6 9XH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Aard House 104 Haltwhistle Road South Woodham Ferrers Essex CM3 5ZF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 March 1999 | Delivered on: 7 April 1999 Persons entitled: Raymond Finance Limited Classification: Legal charge Secured details: £250,000 due from the company to the chargee. Particulars: F/H land forming part of 363 rayleigh road hutton brentwood essex. See the mortgage charge document for full details. Outstanding |
---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2016 | Application to strike the company off the register (3 pages) |
4 March 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Termination of appointment of Ronald William Streeter as a director on 23 December 2015 (2 pages) |
4 January 2016 | Restoration by order of the court (4 pages) |
4 January 2016 | Appointment of Patricia Elizabeth Streeter as a director on 23 December 2015 (3 pages) |
4 January 2016 | Termination of appointment of Jeffrey George Budd as a director on 24 January 2015 (2 pages) |
4 January 2016 | Appointment of Patricia Elizabeth Streeter as a director on 23 December 2015 (3 pages) |
4 January 2016 | Termination of appointment of Ronald William Streeter as a director on 23 December 2015 (2 pages) |
4 January 2016 | Restoration by order of the court (4 pages) |
4 January 2016 | Termination of appointment of Jeffrey George Budd as a director on 24 January 2015 (2 pages) |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
26 November 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
13 August 2008 | Full accounts made up to 31 August 2007 (1 page) |
13 August 2008 | Full accounts made up to 31 August 2007 (1 page) |
6 November 2007 | Return made up to 20/08/07; full list of members (7 pages) |
6 November 2007 | Return made up to 20/08/07; full list of members (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 November 2005 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
22 November 2005 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
23 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
19 April 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
19 April 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
3 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
12 November 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
12 November 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
17 October 2003 | Return made up to 20/08/03; full list of members (7 pages) |
17 October 2003 | Return made up to 20/08/03; full list of members (7 pages) |
21 October 2002 | Return made up to 20/08/02; full list of members (7 pages) |
21 October 2002 | Return made up to 20/08/02; full list of members (7 pages) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
14 February 2002 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
14 February 2002 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: 59 goods station road tunbridge wells kent TN1 2DH (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: 59 goods station road tunbridge wells kent TN1 2DH (1 page) |
17 October 2001 | Return made up to 20/08/01; full list of members (6 pages) |
17 October 2001 | Return made up to 20/08/01; full list of members (6 pages) |
29 August 2000 | Return made up to 20/08/00; no change of members
|
29 August 2000 | Return made up to 20/08/00; no change of members
|
8 August 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
29 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
29 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
4 May 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
4 May 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
7 April 1999 | Particulars of mortgage/charge (4 pages) |
7 April 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 59 goods station road tunbridge wells kent TN1 2DH (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 59 goods station road tunbridge wells kent TN1 2DH (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: whitby house 20-22 london road southborough tunbridge wells kent TN4 0QD (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: whitby house 20-22 london road southborough tunbridge wells kent TN4 0QD (1 page) |
18 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 152 city road london EC1V 2NX (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Ad 20/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 January 1998 | Ad 20/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 152 city road london EC1V 2NX (1 page) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Incorporation (10 pages) |
20 August 1997 | Incorporation (10 pages) |