St Marys Lane
Upminster
Essex
RM14 3PB
Director Name | Mr Joseph Thomas Cheale |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(6 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 26 January 2010) |
Role | Meat Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Little Warley Hall Lane South Little Warley Brentwood Essex CM13 3EN |
Director Name | Mr Paul Cheale |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(6 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 26 January 2010) |
Role | Meat Wholesaler |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Hall Lane (South) Little Warley,Brentwood Essex CM13 3EN |
Director Name | Priscilla Cheale |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(6 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 26 January 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Hall Lane South Little Warley Brentwood Essex CM13 3EN |
Secretary Name | Mr Paul Cheale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(6 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 26 January 2010) |
Role | Meat Wholesaler |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Hall Lane (South) Little Warley,Brentwood Essex CM13 3EN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Orchard Farm Little Warley Brentwood Essex CM13 3EN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2009 | Application for striking-off (1 page) |
25 September 2009 | Application for striking-off (1 page) |
13 March 2009 | Accounts made up to 30 August 2008 (7 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 August 2008 (7 pages) |
23 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page) |
23 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
30 June 2008 | Total exemption full accounts made up to 1 September 2007 (6 pages) |
30 June 2008 | Total exemption full accounts made up to 1 September 2007 (6 pages) |
30 June 2008 | Total exemption full accounts made up to 1 September 2007 (6 pages) |
14 May 2008 | Director's Change of Particulars / joseph cheale / 01/01/2008 / Occupation was: farmer, now: meat wholesaler (1 page) |
14 May 2008 | Return made up to 13/02/08; full list of members (6 pages) |
14 May 2008 | Director's change of particulars / priscilla cheale / 01/01/2008 (1 page) |
14 May 2008 | Director's change of particulars / joseph cheale / 01/01/2008 (1 page) |
14 May 2008 | Director's Change of Particulars / priscilla cheale / 01/01/2008 / Occupation was: director, now: company secretary (1 page) |
14 May 2008 | Return made up to 13/02/08; full list of members (6 pages) |
9 July 2007 | Accounts for a dormant company made up to 2 September 2006 (5 pages) |
9 July 2007 | Accounts made up to 2 September 2006 (5 pages) |
9 July 2007 | Accounts for a dormant company made up to 2 September 2006 (5 pages) |
30 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
30 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
18 August 2006 | Accounts made up to 31 August 2005 (5 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
13 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
13 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
7 July 2005 | Accounts made up to 28 August 2004 (5 pages) |
7 July 2005 | Accounts for a dormant company made up to 28 August 2004 (5 pages) |
7 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
7 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
1 July 2004 | Full accounts made up to 30 August 2003 (9 pages) |
1 July 2004 | Full accounts made up to 30 August 2003 (9 pages) |
16 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
16 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (9 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (9 pages) |
4 March 2003 | Return made up to 13/02/03; full list of members
|
4 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
2 July 2002 | Full accounts made up to 1 September 2001 (10 pages) |
2 July 2002 | Full accounts made up to 1 September 2001 (10 pages) |
2 July 2002 | Full accounts made up to 1 September 2001 (10 pages) |
14 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 13/02/02; full list of members
|
29 June 2001 | Accounts for a small company made up to 2 September 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 2 September 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 2 September 2000 (5 pages) |
28 February 2001 | Return made up to 13/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 13/02/01; full list of members
|
27 June 2000 | Accounts for a small company made up to 28 August 1999 (5 pages) |
27 June 2000 | Accounts for a small company made up to 28 August 1999 (5 pages) |
21 March 2000 | Return made up to 13/02/00; full list of members
|
21 March 2000 | Return made up to 13/02/00; full list of members (7 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Accounts for a small company made up to 29 August 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 29 August 1998 (5 pages) |
15 March 1999 | Return made up to 13/02/99; full list of members (7 pages) |
15 March 1999 | Return made up to 13/02/99; full list of members
|
9 July 1998 | Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page) |
9 July 1998 | Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
25 February 1998 | New secretary appointed;new director appointed (3 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | New secretary appointed;new director appointed (3 pages) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
25 February 1998 | New director appointed (3 pages) |
13 February 1998 | Incorporation (18 pages) |