Old Harlow
Essex
CM17 0ET
Secretary Name | Mrs Julie Ellen McSweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Carters Green Matching Tye Harlow Essex CM17 0NX |
Secretary Name | Carole Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2008) |
Role | Admin Clerk |
Correspondence Address | 21 Jubilee Court Great Dunmow Essex CM6 1DY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.selectinteriorsltd.com |
---|---|
Email address | [email protected] |
Telephone | 01202 821005 |
Telephone region | Bournemouth |
Registered Address | Broadlands Carters Green Matching Harlow Essex CM17 0NX |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Matching |
Ward | Hastingwood, Matching and Sheering Village |
450 at £1 | William Mcsweeney 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Accounts made up to 31 December 2013 (6 pages) |
10 December 2013 | Director's details changed for William Francis Mcsweeney on 1 November 2013 (2 pages) |
10 December 2013 | Director's details changed for William Francis Mcsweeney on 1 November 2013 (2 pages) |
10 December 2013 | Director's details changed for William Francis Mcsweeney on 1 November 2013 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
26 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 January 2012 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 23 January 2012 (1 page) |
30 September 2011 | (7 pages) |
30 September 2011 | (7 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
2 June 2010 | (7 pages) |
2 June 2010 | (7 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
8 August 2009 | (7 pages) |
8 August 2009 | (7 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
8 July 2008 | Appointment terminate, secretary carole hayward logged form (1 page) |
8 July 2008 | Appointment terminate, secretary carole hayward logged form (1 page) |
25 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
25 June 2008 | Appointment terminated secretary carole hayward (1 page) |
25 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
25 June 2008 | Appointment terminated secretary carole hayward (1 page) |
8 April 2008 | (7 pages) |
8 April 2008 | (7 pages) |
25 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
23 April 2007 | (7 pages) |
23 April 2007 | (7 pages) |
15 August 2006 | Return made up to 19/05/06; full list of members; amend (6 pages) |
15 August 2006 | Return made up to 19/05/06; full list of members; amend (6 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
18 May 2006 | (7 pages) |
18 May 2006 | (7 pages) |
5 July 2005 | Return made up to 19/05/05; full list of members (3 pages) |
5 July 2005 | Return made up to 19/05/05; full list of members (3 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: select house station road harlow essex CM17 0AW (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: select house station road harlow essex CM17 0AW (1 page) |
2 June 2004 | (7 pages) |
2 June 2004 | (7 pages) |
13 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
19 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
19 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
11 May 2003 | (7 pages) |
11 May 2003 | (7 pages) |
8 July 2002 | (8 pages) |
8 July 2002 | (8 pages) |
11 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
29 August 2001 | (8 pages) |
29 August 2001 | (8 pages) |
16 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
1 November 2000 | (5 pages) |
1 November 2000 | (5 pages) |
21 July 2000 | Particulars of contract relating to shares (4 pages) |
21 July 2000 | Particulars of contract relating to shares (4 pages) |
21 July 2000 | Ad 25/04/00--------- £ si 400@1 (2 pages) |
21 July 2000 | Ad 25/04/00--------- £ si 400@1 (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: broadlands carters green, matching harlow essex CM17 0NX (1 page) |
20 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: broadlands carters green, matching harlow essex CM17 0NX (1 page) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | £ nc 100/1000 25/04/00 (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | £ nc 100/1000 25/04/00 (1 page) |
3 May 2000 | Resolutions
|
10 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Ad 15/10/99--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 152-160 city road london EC1V 2NX (1 page) |
2 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 152-160 city road london EC1V 2NX (1 page) |
2 November 1999 | Ad 15/10/99--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
2 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
25 October 1999 | Company name changed plancrest data services LTD\certificate issued on 26/10/99 (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Company name changed plancrest data services LTD\certificate issued on 26/10/99 (2 pages) |
19 May 1999 | Incorporation (8 pages) |
19 May 1999 | Incorporation (8 pages) |