Bradwell
Braintree
Essex
CM77 8DZ
Secretary Name | Mr David Clark |
---|---|
Status | Closed |
Appointed | 01 June 2010(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | Holed Stone Barn Stisted Cottage Farm ,Hollies Roa Bradwell Braintree Essex CM77 8DZ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Northside Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Registered Address | Holed Stone Barn Stisted Cottage Farm ,Hollies Road Bradwell Braintree Essex CM77 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
2 at £1 | Natalie Jane Appleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,842 |
Cash | £318,915 |
Current Liabilities | £83,073 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2011 | Application to strike the company off the register (3 pages) |
20 October 2011 | Application to strike the company off the register (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Appointment of Mr David Clark as a secretary (1 page) |
26 July 2010 | Registered office address changed from 78 Mill Lane London NW6 1NB on 26 July 2010 (1 page) |
26 July 2010 | Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page) |
26 July 2010 | Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page) |
26 July 2010 | Registered office address changed from 78 Mill Lane London NW6 1NB on 26 July 2010 (1 page) |
26 July 2010 | Appointment of Mr David Clark as a secretary (1 page) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Natalie Jane Appleton on 13 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Northside Company Secretarial Services Ltd on 13 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Natalie Jane Appleton on 13 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Northside Company Secretarial Services Ltd on 13 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 February 2005 | Return made up to 13/02/05; full list of members
|
25 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (12 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (12 pages) |
27 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 13/02/01; full list of members
|
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
11 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
11 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: international house 31 church road london NW4 4EB (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: international house 31 church road london NW4 4EB (1 page) |
13 February 1998 | Incorporation (17 pages) |