Wallaces Lane
Boreham
Essex
Director Name | Robert Allan Jacobs |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wallaces Farm Cottage Wallace Lane, Boreham Chelmsford Essex CM3 3AU |
Secretary Name | Maureen Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wallaces Farm Cottage Wallaces Lane Boreham Essex |
Director Name | Allen Robert Jacobs |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 41 Cherry Garden Road Great Waltham Essex CM3 1DH |
Director Name | Robert Allan Jacobs |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wallaces Farm Cottage Wallace Lane, Boreham Chelmsford Essex CM3 3AU |
Director Name | Michael Richard Burrows |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood House Nursery Main Road Boreham Essex CM3 3AJ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £197,074 |
Cash | £6,115 |
Current Liabilities | £1,265 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 December 1998 | Delivered on: 21 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 cromwell centre stepfield witham essex t/no: EX357505. Outstanding |
---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU England to 1-3 High Street Great Dunmow Essex CM6 1UU on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU England to 1-3 High Street Great Dunmow Essex CM6 1UU on 8 March 2016 (1 page) |
28 July 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page) |
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 September 2014 | Cancellation of shares. Statement of capital on 25 August 2014
|
30 September 2014 | Cancellation of shares. Statement of capital on 25 August 2014
|
30 September 2014 | Purchase of own shares. (3 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
30 September 2014 | Purchase of own shares. (3 pages) |
9 September 2014 | Termination of appointment of Michael Richard Burrows as a director on 29 March 2014 (1 page) |
9 September 2014 | Termination of appointment of Michael Richard Burrows as a director on 29 March 2014 (1 page) |
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 November 2011 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom on 14 November 2011 (1 page) |
26 April 2011 | Director's details changed for Michael Richard Burrows on 19 February 2011 (2 pages) |
26 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Director's details changed for Robert Allan Jacobs on 19 February 2011 (2 pages) |
26 April 2011 | Director's details changed for Maureen Jacobs on 19 February 2011 (2 pages) |
26 April 2011 | Director's details changed for Michael Richard Burrows on 19 February 2011 (2 pages) |
26 April 2011 | Director's details changed for Robert Allan Jacobs on 19 February 2011 (2 pages) |
26 April 2011 | Director's details changed for Maureen Jacobs on 19 February 2011 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 June 2010 | Registered office address changed from Taylor Viney & Marlow 46/54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from Taylor Viney & Marlow 46/54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page) |
9 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 March 2005 | Return made up to 20/02/05; full list of members
|
14 March 2005 | Return made up to 20/02/05; full list of members
|
13 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 May 2003 | Return made up to 20/02/03; full list of members
|
2 May 2003 | Return made up to 20/02/03; full list of members
|
10 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 April 2002 | Return made up to 20/02/02; full list of members
|
8 April 2002 | Return made up to 20/02/02; full list of members
|
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
4 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 June 2001 | Return made up to 20/02/01; full list of members (7 pages) |
8 June 2001 | Return made up to 20/02/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
2 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
7 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
7 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
17 March 1999 | Accounting reference date extended from 30/06/98 to 30/06/99 (1 page) |
17 March 1999 | Accounting reference date extended from 30/06/98 to 30/06/99 (1 page) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Accounting reference date shortened from 28/02/99 to 30/06/98 (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 46/54 high street ingatestone essex CM4 9DW (1 page) |
17 June 1998 | Accounting reference date shortened from 28/02/99 to 30/06/98 (1 page) |
17 June 1998 | Ad 08/05/98--------- £ si 75@1=75 £ ic 2/77 (2 pages) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 46/54 high street ingatestone essex CM4 9DW (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Ad 08/05/98--------- £ si 75@1=75 £ ic 2/77 (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Registered office changed on 25/03/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
25 March 1998 | Resolutions
|
20 February 1998 | Incorporation (16 pages) |
20 February 1998 | Incorporation (16 pages) |