Chelmsford
SM3 1HS
Secretary Name | Beverley Weatherley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Pleshy Lodge Chelmsford SM3 1HS |
Website | www.tidmarsh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 237228 |
Telephone region | Chelmsford |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £12,988 |
Cash | £231 |
Current Liabilities | £298,385 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 January 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 (16 pages) |
8 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (16 pages) |
8 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (16 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 (16 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 4 November 2013 (16 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 4 November 2013 (16 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 4 November 2013 (16 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 4 November 2013 (16 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 4 November 2012 (16 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 4 November 2012 (16 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 4 November 2012 (16 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 4 November 2012 (16 pages) |
10 January 2012 | Liquidators statement of receipts and payments to 4 November 2011 (14 pages) |
10 January 2012 | Liquidators statement of receipts and payments to 4 November 2011 (14 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 4 November 2011 (14 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 4 November 2011 (14 pages) |
17 November 2010 | Statement of affairs with form 4.19 (5 pages) |
17 November 2010 | Statement of affairs with form 4.19 (5 pages) |
17 November 2010 | Appointment of a voluntary liquidator (1 page) |
17 November 2010 | Appointment of a voluntary liquidator (1 page) |
16 November 2010 | Resolutions
|
16 November 2010 | Resolutions
|
18 October 2010 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL on 18 October 2010 (2 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
15 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
9 January 2008 | Company name changed vertical tec LIMITED\certificate issued on 09/01/08 (2 pages) |
9 January 2008 | Company name changed vertical tec LIMITED\certificate issued on 09/01/08 (2 pages) |
29 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
29 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page) |
10 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
4 March 2004 | Return made up to 13/02/04; full list of members
|
4 March 2004 | Return made up to 13/02/04; full list of members
|
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
28 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
20 February 2002 | Return made up to 13/02/02; full list of members
|
20 February 2002 | Return made up to 13/02/02; full list of members
|
1 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
26 April 2000 | Return made up to 13/02/00; full list of members (6 pages) |
26 April 2000 | Return made up to 13/02/00; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
10 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
26 May 1999 | Secretary's particulars changed (1 page) |
26 May 1999 | Secretary's particulars changed (1 page) |
26 May 1999 | Return made up to 13/02/99; full list of members (4 pages) |
26 May 1999 | Director's particulars changed (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
26 May 1999 | Return made up to 13/02/99; full list of members (4 pages) |
25 May 1999 | Ad 31/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 1999 | Ad 31/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 January 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
19 January 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Incorporation (12 pages) |
13 February 1998 | Incorporation (12 pages) |