Braughing
Ware
Hertfordshire
SG11 2QR
Director Name | Helen Teresa Ann Cousins |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 06 May 2014) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Haynes Arms Kirby Sigston Northallerton North Yorkshire DL6 3TD |
Director Name | Adrian Hugh Jackson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 December 2004) |
Role | Publican |
Correspondence Address | C/O The Haynes Arms Public House Jeater Houses Kirby Sigston Northallerton North Yorkshire DL6 3TD |
Director Name | Laura James |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 July 2002) |
Role | Chef |
Correspondence Address | 16 Whitebarns Furnraux Pelham Buntingford Hertfordshire SG9 0JA |
Director Name | Thomas Cousins |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2002) |
Role | Publican |
Correspondence Address | The Haynes Arms Kirby Sigston Northallerton North Yorkshire DL6 3TD |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
300 at £1 | Helen Theresa Cousins 30.00% Ordinary A |
---|---|
200 at £1 | Simon Cousins 20.00% Ordinary A |
100 at £1 | Adrian Hugh Jackson 10.00% Ordinary B |
100 at £1 | Emily Jean Cousins 10.00% Ordinary B |
100 at £1 | Jack Oliver Cousins 10.00% Ordinary B |
100 at £1 | Joe Thomas Cousins 10.00% Ordinary B |
100 at £1 | Keely Cousins 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,162 |
Cash | £30,080 |
Current Liabilities | £12,949 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | Application to strike the company off the register (3 pages) |
14 January 2014 | Application to strike the company off the register (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 September 2010 | Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead, Ware Herts SG12 9PY on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead, Ware Herts SG12 9PY on 17 September 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Director's details changed for Helen Teresa Ann Cousins on 19 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Helen Teresa Ann Cousins on 19 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
17 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
17 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Return made up to 19/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 19/12/06; full list of members (4 pages) |
14 March 2006 | Return made up to 19/12/05; full list of members (4 pages) |
14 March 2006 | Return made up to 19/12/05; full list of members (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 May 2005 | Return made up to 19/12/04; full list of members
|
9 May 2005 | Return made up to 19/12/04; full list of members
|
17 March 2005 | Registered office changed on 17/03/05 from: wickham house station road braughing SG11 2PB (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: wickham house station road braughing SG11 2PB (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 19/12/03; full list of members (9 pages) |
30 March 2004 | Return made up to 19/12/03; full list of members (9 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
23 December 2002 | Return made up to 19/12/02; full list of members
|
23 December 2002 | Return made up to 19/12/02; full list of members
|
15 November 2002 | Return made up to 19/12/01; full list of members
|
15 November 2002 | Return made up to 19/12/01; full list of members
|
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: cavendish business centre haslers yard dunmow essex CM6 1XS (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: cavendish business centre haslers yard dunmow essex CM6 1XS (1 page) |
12 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 March 2001 | Return made up to 19/12/00; full list of members
|
12 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 March 2001 | Return made up to 19/12/00; full list of members
|
2 August 2000 | Return made up to 19/12/99; full list of members (7 pages) |
2 August 2000 | Return made up to 19/12/99; full list of members (7 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
9 February 1999 | Return made up to 19/12/98; full list of members (6 pages) |
9 February 1999 | Return made up to 19/12/98; full list of members (6 pages) |
20 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
20 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
7 August 1998 | Ad 01/06/98--------- £ si 498@1=498 £ ic 502/1000 (2 pages) |
7 August 1998 | Ad 01/06/98--------- £ si 498@1=498 £ ic 502/1000 (2 pages) |
1 May 1998 | S-div 16/03/98 (1 page) |
1 May 1998 | Memorandum and Articles of Association (13 pages) |
1 May 1998 | Memorandum and Articles of Association (13 pages) |
1 May 1998 | Resolutions
|
1 May 1998 | Resolutions
|
1 May 1998 | S-div 16/03/98 (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: aspect house 135/7 city road london EC1V 1JB (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: aspect house 135/7 city road london EC1V 1JB (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
19 December 1997 | Incorporation (16 pages) |
19 December 1997 | Incorporation (16 pages) |