South Woodham Ferrers
Chelmsford
Essex
CM3 7AW
Secretary Name | Carole Anne Galbally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(3 days after company formation) |
Appointment Duration | 20 years, 1 month (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | 166 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AW |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Carole Anne Galbally 50.00% Ordinary |
---|---|
1 at £1 | Michael Galbally 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,008 |
Cash | £8,295 |
Current Liabilities | £10,814 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Michael James Galbally on 17 March 2010 (2 pages) |
17 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
8 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 January 2005 | Return made up to 26/01/05; full list of members
|
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 June 2004 | Return made up to 26/01/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 April 2003 | Return made up to 26/01/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
14 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 March 2000 | Return made up to 26/01/00; full list of members
|
4 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 15 queen elizabeth ii square south woodham ferrers chelmsford essex CM3 5TG (1 page) |
10 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
31 January 1998 | Registered office changed on 31/01/98 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page) |
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
26 January 1998 | Incorporation (16 pages) |