Burnham On Crouch
Essex
CM0 8QD
Secretary Name | Mr Glen Ronald Chaplin |
---|---|
Status | Closed |
Appointed | 01 September 2012(13 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Secretary Name | Sanjay Parekh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 August 2005) |
Role | Trainee Accountant |
Correspondence Address | 57 Ecclesbourne Gardens London N13 5JD |
Director Name | Mr Steven William Lescott |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(6 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Harrison Gardens Hullbridge Hockley Essex SS5 6JX |
Secretary Name | Mr Andrew Llewellyn Courts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(6 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Barnmead Burnham On Crouch Essex CM0 8QD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 49 High Street Burnham-On-Crouch CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Andrew Llewellyn Courts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £793 |
Cash | £97 |
Current Liabilities | £1,415 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Application to strike the company off the register (3 pages) |
22 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch CM0 8AG on 11 September 2016 (1 page) |
11 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch CM0 8AG on 11 September 2016 (1 page) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Appointment of Mr Glen Ronald Chaplin as a secretary (1 page) |
17 December 2012 | Termination of appointment of Andrew Courts as a secretary (1 page) |
17 December 2012 | Appointment of Mr Glen Ronald Chaplin as a secretary (1 page) |
17 December 2012 | Termination of appointment of Steven Lescott as a director (1 page) |
17 December 2012 | Termination of appointment of Andrew Courts as a secretary (1 page) |
17 December 2012 | Termination of appointment of Steven Lescott as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Registered office address changed from 10 Station Court Station Approach, Wickford Essex SS11 7AT on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 10 Station Court Station Approach, Wickford Essex SS11 7AT on 14 August 2012 (1 page) |
19 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
11 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | New secretary appointed (1 page) |
6 September 2005 | Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2005 | Company name changed courts consulting LTD\certificate issued on 06/09/05 (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Company name changed courts consulting LTD\certificate issued on 06/09/05 (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 11 norwich crescent rayleigh essex SS6 9QR (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 11 norwich crescent rayleigh essex SS6 9QR (1 page) |
4 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
4 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 July 2004 | Return made up to 28/04/04; full list of members (6 pages) |
6 July 2004 | Return made up to 28/04/04; full list of members (6 pages) |
30 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
30 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
20 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 May 2001 | Return made up to 28/04/01; full list of members
|
1 May 2001 | Return made up to 28/04/01; full list of members
|
19 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
22 May 1999 | Ad 01/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Ad 01/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: 1 repton house repton close basildon essex SS13 1LJ (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: 1 repton house repton close basildon essex SS13 1LJ (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
28 April 1999 | Incorporation (12 pages) |
28 April 1999 | Incorporation (12 pages) |