Brentwood
Essex
CM14 4SX
Director Name | Joan Saunders Hall |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mr Matthew Stephen Wordley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Production Manager |
Country of Residence | Wales |
Correspondence Address | 69 Penhaved Street Cardiff South Glamorgan CF11 7LT Wales |
Secretary Name | Mr Matthew Stephen Wordley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Production Manager |
Country of Residence | Wales |
Correspondence Address | 69 Penhaved Street Cardiff South Glamorgan CF11 7LT Wales |
Secretary Name | Joan Saunders Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halls Oast Old Shelve Lenham Kent ME17 2DT |
Registered Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
2 at £1 | Advitel LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 May 2012 | Director's details changed for Joan Saunders Hall on 10 April 2011 (2 pages) |
24 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for Richard Hoyle on 10 April 2011 (2 pages) |
24 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Termination of appointment of Joan Saunders Hall as a secretary (1 page) |
3 November 2011 | Registered office address changed from 82 Hill Rise St. Ives Cambridgeshire PE27 6SG England on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 82 Hill Rise St. Ives Cambridgeshire PE27 6SG England on 3 November 2011 (1 page) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
26 May 2010 | Registered office address changed from Tan House Tan House Lane Navestock Side Brentwood Essex CM14 5SN on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Joan Saunders Hall on 9 February 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Joan Saunders Hall on 9 February 2010 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
30 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from tan house tan house lane navestock side brentwood essex CM14 5SH (1 page) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from newmans fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
1 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 January 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
1 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 May 2004 | Return made up to 09/04/04; full list of members
|
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 July 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: tan house tan house lane, navestockside brentwood essex CM14 5SN (1 page) |
23 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | Return made up to 09/04/02; full list of members (7 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
7 September 2001 | Return made up to 09/04/01; full list of members
|
18 October 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
21 June 2000 | Return made up to 09/04/00; full list of members (6 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Incorporation (11 pages) |