Batts Road
Steeple
Essex
CM0 7LE
Secretary Name | Jill Giles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 8 months (closed 06 January 2015) |
Role | Company Director |
Correspondence Address | The Croft Batts Road Steeple Essex CM0 7LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Victoria House 88 The Causeway Maldon Essex CM9 4LL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | John Giles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,331 |
Cash | £9,322 |
Current Liabilities | £991 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 January 2012 | Registered office address changed from Park Drive Nurseries Rectory Road Hawkwell Essex SS5 4LH on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from Park Drive Nurseries Rectory Road Hawkwell Essex SS5 4LH on 6 January 2012 (2 pages) |
17 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 April 2010 | Director's details changed for John Michael Giles on 28 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
11 August 2008 | Return made up to 31/03/08; no change of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 June 2007 | Return made up to 31/03/07; full list of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 July 2005 | Return made up to 31/03/05; full list of members
|
2 June 2005 | Registered office changed on 02/06/05 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
15 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
17 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
19 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
27 February 2001 | (4 pages) |
27 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
8 June 1999 | Return made up to 09/04/99; full list of members (6 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Secretary resigned (1 page) |