Burnham Road
South Minster
Essex
CM0 7BH
Secretary Name | Debra Joyce Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | Hillcrest South Hanningfield Road South Hanningfield Essex CM3 8HJ |
Director Name | Debra Joyce Hart |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | Hillcrest South Hanningfield Road South Hanningfield Essex CM3 8HJ |
Secretary Name | Robert Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | 10 Dawson Way Witham Essex CM8 1SR |
Director Name | Mr Steven Norman Hart |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173a Western Road Billericay Essex CM12 9JD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 13 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 2 other UK companies use this postal address |
35.5k at £1 | Mr Laurence James Hart 90.91% Ordinary |
---|---|
1.9k at £1 | Mr Laurence James Hart 4.83% Ordinary B Non Voting |
1.7k at £1 | Mrs Debra Joyce Hart 4.26% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £531,406 |
Current Liabilities | £4,750 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2022 | Application to strike the company off the register (3 pages) |
22 April 2022 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 13 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 22 April 2022 (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
7 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
2 September 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
17 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
13 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
25 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
25 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
20 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 May 2015 | Termination of appointment of Steven Norman Hart as a director on 23 April 2015 (2 pages) |
16 May 2015 | Termination of appointment of Robert Hart as a secretary on 23 April 2015 (2 pages) |
16 May 2015 | Termination of appointment of Robert Hart as a secretary on 23 April 2015 (2 pages) |
16 May 2015 | Termination of appointment of Steven Norman Hart as a director on 23 April 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 September 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
12 September 2013 | Secretary's details changed for Robert Hart on 30 May 2013 (2 pages) |
12 September 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
12 September 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
12 September 2013 | Secretary's details changed for Robert Hart on 30 May 2013 (2 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Appointment of Mr Steven Norman Hart as a director (2 pages) |
30 January 2012 | Appointment of Mr Steven Norman Hart as a director (2 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 August 2009 | Return made up to 03/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 03/06/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
12 July 2007 | Return made up to 03/06/07; full list of members (6 pages) |
12 July 2007 | Return made up to 03/06/07; full list of members (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 June 2006 | Return made up to 03/06/06; full list of members
|
30 June 2006 | Return made up to 03/06/06; full list of members
|
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
9 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 July 2004 | Return made up to 03/06/04; full list of members
|
8 July 2004 | Return made up to 03/06/04; full list of members
|
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 June 2003 | Return made up to 03/06/03; no change of members (6 pages) |
27 June 2003 | Return made up to 03/06/03; no change of members (6 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 June 2002 | Return made up to 03/06/02; full list of members
|
14 June 2002 | Return made up to 03/06/02; full list of members
|
21 February 2002 | Return made up to 03/06/01; full list of members (6 pages) |
21 February 2002 | Return made up to 03/06/01; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 February 2001 | Ad 06/12/00--------- £ si 3554@1=3554 £ ic 35545/39099 (2 pages) |
9 February 2001 | Ad 06/12/00--------- £ si 3554@1=3554 £ ic 35545/39099 (2 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Nc inc already adjusted 06/12/00 (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: millhouse 32 east street rochford essex SS4 1DB (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Nc inc already adjusted 06/12/00 (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Registered office changed on 20/12/00 from: millhouse 32 east street rochford essex SS4 1DB (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
14 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
12 November 1999 | Particulars of contract relating to shares (4 pages) |
12 November 1999 | Ad 18/10/99--------- £ si 35543@1=35543 £ ic 2/35545 (2 pages) |
12 November 1999 | Ad 18/10/99--------- £ si 35543@1=35543 £ ic 2/35545 (2 pages) |
12 November 1999 | Particulars of contract relating to shares (4 pages) |
29 October 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
29 October 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
25 October 1999 | £ nc 1000/50000 15/10/99 (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | £ nc 1000/50000 15/10/99 (1 page) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | Resolutions
|
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 120 east road london N1 6AA (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 120 east road london N1 6AA (1 page) |
3 June 1999 | Incorporation (15 pages) |
3 June 1999 | Incorporation (15 pages) |