Brentwood
Essex
CM14 4TJ
Secretary Name | Frontleader Investments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 10 March 2015) |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Secretary Name | Miss Kim Sylvia Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 30 College Green London SE19 3PN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.protech-coatings.co.uk |
---|
Registered Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | Mr Michael Mulqueen 99.00% Ordinary |
---|---|
25 at £1 | Lisa Mulqueen 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,747 |
Cash | £122 |
Current Liabilities | £11,137 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Application to strike the company off the register (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (4 pages) |
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Mr Michael Mulqueen on 24 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Frontleader Investments Ltd on 24 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Frontleader Investments Ltd on 24 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Michael Mulqueen on 24 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
4 February 2009 | Return made up to 24/08/08; full list of members (3 pages) |
4 February 2009 | Return made up to 24/08/08; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 February 2008 | Return made up to 24/08/07; full list of members (3 pages) |
29 February 2008 | Return made up to 24/08/07; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 August 2005 | Return made up to 24/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 24/08/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Return made up to 24/08/04; full list of members (6 pages) |
22 November 2004 | Return made up to 24/08/04; full list of members (6 pages) |
14 October 2003 | Return made up to 24/08/03; full list of members (6 pages) |
14 October 2003 | Return made up to 24/08/03; full list of members (6 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
28 August 2002 | Return made up to 24/08/02; full list of members (6 pages) |
28 August 2002 | Return made up to 24/08/02; full list of members (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
23 January 2001 | Ad 30/09/00--------- £ si 2375@1=2375 £ ic 125/2500 (2 pages) |
23 January 2001 | Ad 30/09/00--------- £ si 2375@1=2375 £ ic 125/2500 (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
7 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
16 April 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
16 April 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
7 January 2000 | Ad 10/12/99--------- £ si 123@1=123 £ ic 2/125 (2 pages) |
7 January 2000 | Ad 10/12/99--------- £ si 123@1=123 £ ic 2/125 (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Registered office changed on 10/12/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | Registered office changed on 10/12/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
10 December 1999 | Memorandum and Articles of Association (13 pages) |
10 December 1999 | £ nc 100/5000 28/09/99 (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | £ nc 100/5000 28/09/99 (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Memorandum and Articles of Association (13 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Company name changed beaverwalk homes LIMITED\certificate issued on 09/12/99 (2 pages) |
8 December 1999 | Company name changed beaverwalk homes LIMITED\certificate issued on 09/12/99 (2 pages) |
24 August 1999 | Incorporation (7 pages) |
24 August 1999 | Incorporation (7 pages) |