Great Baddow
Chelmsford
Essex
CM2 9RE
Director Name | Paul Edward Caleno |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 2 months (closed 30 May 2017) |
Role | Furniture Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelmerton Avenue Great Baddow Chelmsford Essex CM2 9RE |
Secretary Name | Paul Edward Caleno |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 2 months (closed 30 May 2017) |
Role | Furniture Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelmerton Avenue Great Baddow Chelmsford Essex CM2 9RE |
Director Name | Nigel Caleno |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(2 weeks after company formation) |
Appointment Duration | 18 years, 2 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kings Quay Street Harwich Essex CO12 3ER |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | conwaypine.com |
---|---|
Telephone | 01268 777211 |
Telephone region | Basildon |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
684 at £1 | Mark Owen Caleno 33.37% Ordinary |
---|---|
684 at £1 | Paul Edward Caleno 33.37% Ordinary |
682 at £1 | Nigel Caleno 33.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £725,866 |
Cash | £17,199 |
Current Liabilities | £203,038 |
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 |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Nigel Caleno on 1 January 2015 (2 pages) |
16 April 2015 | Director's details changed for Nigel Caleno on 1 January 2015 (2 pages) |
16 April 2015 | Director's details changed for Nigel Caleno on 1 January 2015 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 13 May 2014 (2 pages) |
13 May 2014 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 13 May 2014 (2 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Solvency statement dated 29/06/12 (1 page) |
24 July 2012 | Resolutions
|
24 July 2012 | Statement of capital on 24 July 2012
|
24 July 2012 | Statement of capital on 24 July 2012
|
24 July 2012 | Solvency statement dated 29/06/12 (1 page) |
24 July 2012 | Statement by directors (1 page) |
24 July 2012 | Statement by directors (1 page) |
24 July 2012 | Resolutions
|
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
23 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
14 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
14 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
14 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
18 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
18 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
18 June 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 June 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
15 June 2004 | Full accounts made up to 31 March 2004 (13 pages) |
15 June 2004 | Full accounts made up to 31 March 2004 (13 pages) |
14 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
31 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
27 March 2002 | Return made up to 12/03/02; full list of members
|
27 March 2002 | Return made up to 12/03/02; full list of members
|
16 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
5 April 2001 | Return made up to 12/03/01; full list of members
|
5 April 2001 | Return made up to 12/03/01; full list of members
|
29 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
31 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
31 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford CM1 1NJ (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford CM1 1NJ (1 page) |
25 April 1999 | Particulars of contract relating to shares (4 pages) |
25 April 1999 | Ad 26/03/99--------- £ si 1950@1=1950 £ ic 100/2050 (2 pages) |
25 April 1999 | Ad 26/03/99--------- £ si 1950@1=1950 £ ic 100/2050 (2 pages) |
25 April 1999 | Particulars of contract relating to shares (4 pages) |
18 April 1999 | Ad 23/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 1999 | Ad 23/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Secretary resigned;director resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
26 March 1999 | Secretary resigned;director resigned (1 page) |
26 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | Incorporation (19 pages) |
12 March 1999 | Incorporation (19 pages) |