Bocking End
Braintree
Essex
CM7 9AE
Director Name | John Damien Welsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torvean Bocking End Braintree Essex CM7 9AE |
Secretary Name | Joanne Welsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torvean Bocking End Braintree Essex CM7 9AE |
Director Name | Mr Timothy Edward Pyper |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stock Farm Stock Hill, Littleton Upon Severn Bristol Avon BS35 1NL |
Director Name | Mr Robin Mark Staunton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS40 6NF |
Secretary Name | Mr Robin Mark Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS40 6NF |
Website | gdclimited.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01493 488228 |
Telephone region | Great Yarmouth |
Registered Address | Torvean Bocking End Braintree Essex CM7 9AE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
1 at 1 | J D Welsh 50.00% Ordinary |
---|---|
1 at 1 | J Welsh 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £59,784 |
Net Worth | -£7,361 |
Cash | £2,569 |
Current Liabilities | £7,055 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2011 | Application to strike the company off the register (3 pages) |
17 February 2011 | Application to strike the company off the register (3 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
30 March 2010 | Director's details changed for Joanne Welsh on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Director's details changed for John Damien Welsh on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Director's details changed for Joanne Welsh on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Joanne Welsh on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for John Damien Welsh on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for John Damien Welsh on 1 January 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
3 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
15 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
28 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
7 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
6 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
24 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
11 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
12 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
9 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
6 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
7 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
7 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: bush house 72 prince street bristol BS99 7JZ (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: bush house 72 prince street bristol BS99 7JZ (1 page) |
28 April 1999 | Secretary resigned;director resigned (1 page) |
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | Company name changed acraman (181) LIMITED\certificate issued on 16/04/99 (2 pages) |
16 April 1999 | Company name changed acraman (181) LIMITED\certificate issued on 16/04/99 (2 pages) |
8 February 1999 | Incorporation (14 pages) |