Witham
Essex
CM8 1PQ
Secretary Name | Bridget Jennifer Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Godric Road Witham Essex CM8 1PQ |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Registered Address | Cary & Company Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Great Totham |
Ward | Great Totham |
2 at £1 | Alan Hilliard Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,067 |
Cash | £13,400 |
Current Liabilities | £3,753 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2014 | Application to strike the company off the register (3 pages) |
24 December 2014 | Application to strike the company off the register (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Director's details changed for Alan Hilliard Shaw on 5 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Alan Hilliard Shaw on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Alan Hilliard Shaw on 5 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
29 December 2006 | Accounts made up to 31 March 2006 (1 page) |
29 December 2006 | Accounts made up to 31 March 2006 (1 page) |
3 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts made up to 31 March 2005 (1 page) |
12 May 2005 | Return made up to 02/03/05; full list of members (2 pages) |
12 May 2005 | Return made up to 02/03/05; full list of members (2 pages) |
21 January 2005 | Return made up to 02/03/04; full list of members (6 pages) |
21 January 2005 | Return made up to 02/03/04; full list of members (6 pages) |
28 October 2004 | Accounts made up to 31 March 2004 (1 page) |
28 October 2004 | Accounts made up to 31 March 2004 (1 page) |
30 January 2004 | Accounts made up to 31 March 2003 (1 page) |
30 January 2004 | Accounts made up to 31 March 2003 (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page) |
11 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
15 January 2003 | Accounts made up to 31 March 2002 (1 page) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
15 January 2003 | Accounts made up to 31 March 2002 (1 page) |
9 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
5 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: roxwell house stepfield witham essex CM8 3TH (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: roxwell house stepfield witham essex CM8 3TH (1 page) |
8 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 June 2000 | Return made up to 02/03/00; full list of members (6 pages) |
20 June 2000 | Return made up to 02/03/00; full list of members (6 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: roxwell house stepfield witham essex CM8 3TH (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: roxwell house stepfield witham essex CM8 3TH (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 9 godric road witham essex CM8 1PQ (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 9 godric road witham essex CM8 1PQ (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
2 March 1999 | Incorporation (16 pages) |
2 March 1999 | Incorporation (16 pages) |