Brentwood
Essex
CM15 9DX
Director Name | Kevin William Robertson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 23 May 2017) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Meads Ingatestone Essex CM4 0AE |
Secretary Name | Mrs Paula Lareen Beare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 May 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 198 Ongar Road Brentwood Essex CM15 9DX |
Secretary Name | Mr Philip Beare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 Ongar Road Brentwood Essex CM15 9DX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01277 220928 |
---|---|
Telephone region | Brentwood |
Registered Address | 101 A Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Paula Lareen Beare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,172 |
Current Liabilities | £8,586 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 October 2015 | Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Director's details changed for Kevin William Robertson on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Paula Lareen Beare on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Paula Lareen Beare on 1 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Kevin William Robertson on 1 March 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Director and secretary's change of particulars / paula beare / 08/03/2009 (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 July 2006 | Return made up to 09/03/06; full list of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
18 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 April 2004 | Return made up to 09/03/04; full list of members
|
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 December 2001 | Company name changed haptall services LIMITED\certificate issued on 17/12/01 (2 pages) |
6 December 2001 | New director appointed (1 page) |
9 May 2001 | Return made up to 09/03/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
6 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
9 March 1999 | Incorporation (14 pages) |