Ingatestone
Essex
CM4 0NN
Director Name | Miss Joanne Elizabeth Tapp |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 5 months (closed 25 May 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | PO Box 526 Post Office High Street Ingatestone Essex CM4 9TP |
Director Name | Mr Richard John Tapp |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 25 May 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 College Lane Laindon Essex SS15 6GS |
Secretary Name | Andrew John Werrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3b Loweden Business Park Lambourn Woodlands Hungerford Berkshire RG17 7RU |
Secretary Name | Miss Joanne Elizabeth Tapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 June 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 The Courtyard Westwood House Droitwich Worcestershire WR9 0AD |
Director Name | Dennis Gerald Crawford |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 August 2006) |
Role | Architect |
Correspondence Address | Tiptofts Farmhouse Badwell Ash Bury St Edmunds Suffolk IP31 3JF |
Director Name | Acredean Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 3b Lowesden Business Park Lambourn Woodlands Hungerford Berkshire RG17 7RU |
Website | nip-global.com/ |
---|---|
Email address | [email protected] |
Registered Address | 14 Sweet Briar Drive Laindon Basildon Essex SS15 4HA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Built Up Area | Basildon |
8 at £1 | June Tapp 8.00% Ordinary |
---|---|
8 at £1 | Miss Joanne Elizabeth Tapp 8.00% Ordinary |
8 at £1 | Richard J. Tapp 8.00% Ordinary |
76 at £1 | J.w. Tapp 76.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,690 |
Current Liabilities | £29,690 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 February 2021 | Application to strike the company off the register (1 page) |
2 February 2021 | Registered office address changed from 70 Fryerning Lane Fryerning Essex CM4 0NN to 14 Sweet Briar Drive Laindon Basildon Essex SS15 4HA on 2 February 2021 (1 page) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 December 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 June 2019 | Director's details changed for Miss Joanne Elizabeth Tapp on 1 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Joanne Elizabeth Tapp as a secretary on 1 June 2019 (1 page) |
16 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
31 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
27 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
6 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
13 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
13 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
24 October 2014 | Annual return made up to 6 October 2014 Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 6 October 2014 Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 6 October 2014 Statement of capital on 2014-10-24
|
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
18 October 2013 | Annual return made up to 6 October 2013 Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 October 2013 Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 October 2013 Statement of capital on 2013-10-18
|
1 July 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
1 July 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (15 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (15 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (15 pages) |
7 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
7 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
4 November 2011 | Annual return made up to 6 October 2011 (15 pages) |
4 November 2011 | Annual return made up to 6 October 2011 (15 pages) |
4 November 2011 | Annual return made up to 6 October 2011 (15 pages) |
11 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
11 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
19 October 2010 | Annual return made up to 6 October 2010 (15 pages) |
19 October 2010 | Annual return made up to 6 October 2010 (15 pages) |
19 October 2010 | Annual return made up to 6 October 2010 (15 pages) |
11 October 2010 | Director's details changed for Mr Richard John Tapp on 15 September 2010 (3 pages) |
11 October 2010 | Director's details changed for Mr Richard John Tapp on 15 September 2010 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (12 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (12 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (12 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
23 October 2008 | Return made up to 06/10/08; no change of members (5 pages) |
23 October 2008 | Return made up to 06/10/08; no change of members (5 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
25 October 2006 | Return made up to 06/10/06; full list of members (9 pages) |
25 October 2006 | Return made up to 06/10/06; full list of members (9 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
26 October 2005 | Return made up to 06/10/05; full list of members (10 pages) |
26 October 2005 | Return made up to 06/10/05; full list of members (10 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
29 October 2004 | Return made up to 06/10/04; full list of members (9 pages) |
29 October 2004 | Return made up to 06/10/04; full list of members (9 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 October 2003 | Return made up to 06/10/03; full list of members
|
17 October 2003 | Return made up to 06/10/03; full list of members
|
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (9 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (9 pages) |
16 October 2001 | Return made up to 06/10/01; full list of members (9 pages) |
16 October 2001 | Return made up to 06/10/01; full list of members (9 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 October 2000 | Return made up to 06/10/00; full list of members (9 pages) |
24 October 2000 | Return made up to 06/10/00; full list of members (9 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 November 1999 | Return made up to 06/10/99; full list of members
|
16 November 1999 | Return made up to 06/10/99; full list of members
|
3 November 1999 | Ad 05/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 November 1999 | Ad 05/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: wagtails 70 fryerning lane fryerning essex CM4 0NN (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: wagtails 70 fryerning lane fryerning essex CM4 0NN (1 page) |
9 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
9 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
4 January 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | Secretary resigned;director resigned (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: 3B lowesden business park lambourn woodlands hungerford berkshire RG17 7RU (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: 3B lowesden business park lambourn woodlands hungerford berkshire RG17 7RU (1 page) |
6 October 1998 | Incorporation (25 pages) |
6 October 1998 | Incorporation (25 pages) |