West Bergholt
Colchester
Essex
CO6 3BL
Director Name | Mr Stephen Michael Hart |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Thorney Road Capel St Mary Ipswich Suffolk IP9 2LQ |
Secretary Name | Mrs Christine Lesley Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Thorney Road Capel St Mary Ipswich Suffolk IP9 2LQ |
Director Name | Mrs Christine Lesley Hart |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(10 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Thorney Road Capel St Mary Ipswich Suffolk IP9 2LQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Website | mowerandsaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 230180 |
Telephone region | Colchester |
Registered Address | The Forge Langham Colchester Essex CO4 5PX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 80 other UK companies use this postal address |
10 at £1 | Christine Hart 8.00% Ordinary A |
---|---|
45 at £1 | Clive Gates 36.00% Ordinary A |
45 at £1 | Stephen Hart 36.00% Ordinary A |
25 at £1 | Christine Hart 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £47,757 |
Cash | £92,572 |
Current Liabilities | £115,932 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 February 1998 | Delivered on: 26 February 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2017 | Application to strike the company off the register (3 pages) |
9 November 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Registered office address changed from Unit 2 Vale View Business Units Crown Lane South Ardleigh Colchester Essex CO7 7PL to The Forge Langham Colchester Essex CO4 5PX on 26 October 2017 (2 pages) |
26 October 2017 | Registered office address changed from Unit 2 Vale View Business Units Crown Lane South Ardleigh Colchester Essex CO7 7PL to The Forge Langham Colchester Essex CO4 5PX on 26 October 2017 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 February 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
21 February 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
26 September 2016 | Satisfaction of charge 1 in full (1 page) |
26 September 2016 | Satisfaction of charge 1 in full (1 page) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 February 2010 | Director's details changed for Stephen Hart on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Stephen Hart on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Clive Gates on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Clive Gates on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Stephen Hart on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Christine Hart on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Clive Gates on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Christine Hart on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Christine Hart on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 January 2007 | Return made up to 29/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 29/01/07; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
29 July 2004 | Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page) |
29 July 2004 | Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
13 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 February 2001 | Return made up to 29/01/01; full list of members
|
2 February 2001 | Return made up to 29/01/01; full list of members
|
8 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
21 September 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 September 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 May 1999 | Ad 05/03/99--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
16 May 1999 | Ad 05/03/99--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
6 February 1999 | Return made up to 29/01/99; full list of members
|
6 February 1999 | Return made up to 29/01/99; full list of members
|
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
4 January 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
4 January 1999 | New director appointed (2 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
10 February 1998 | Ad 29/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Ad 29/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page) |
10 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
29 January 1998 | Incorporation (11 pages) |
29 January 1998 | Incorporation (11 pages) |