Chelmsford
Essex
CM2 6JB
Director Name | Mrs Kirsty Cox |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr Jeremy Marek Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2014(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr Jon Robert Cockman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | General Builder |
Country of Residence | United Kingdom |
Correspondence Address | 40 Vauxhall Drive Braintree Essex CM7 2NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cockmanceramics.co.uk |
---|
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
70 at £1 | Jon Robert Cockman 70.00% Ordinary |
---|---|
30 at £1 | Kirsty Louise Cox 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £334,115 |
Current Liabilities | £196,634 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 September 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 August 2016 | Appointment of a voluntary liquidator (1 page) |
2 August 2016 | Appointment of a voluntary liquidator (1 page) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
2 August 2016 | Statement of affairs with form 4.19 (6 pages) |
2 August 2016 | Statement of affairs with form 4.19 (6 pages) |
8 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 March 2015 | Director's details changed for Mr Jeremy Cox on 16 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Jeremy Cox on 16 March 2015 (2 pages) |
18 March 2015 | Secretary's details changed for Mrs Kirsty Cox on 16 March 2015 (1 page) |
18 March 2015 | Secretary's details changed for Mrs Kirsty Cox on 16 March 2015 (1 page) |
17 March 2015 | Director's details changed for Mrs Kirsty Cox on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mrs Kirsty Cox on 16 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from 12 Benfield Way Braintree Essex CM7 3YS to 75 Springfield Road Chelmsford Essex CM2 6JB on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 12 Benfield Way Braintree Essex CM7 3YS to 75 Springfield Road Chelmsford Essex CM2 6JB on 17 March 2015 (1 page) |
28 January 2015 | Appointment of Mr Jeremy Cox as a director on 1 November 2014 (2 pages) |
28 January 2015 | Appointment of Mr Jeremy Cox as a director on 1 November 2014 (2 pages) |
28 January 2015 | Appointment of Mr Jeremy Cox as a director on 1 November 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Termination of appointment of Jon Cockman as a director (1 page) |
25 October 2013 | Appointment of Mrs Kirsty Cox as a director (2 pages) |
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Termination of appointment of Jon Cockman as a director (1 page) |
25 October 2013 | Appointment of Mrs Kirsty Cox as a director (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
17 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
10 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
1 October 2009 | Return made up to 28/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 28/09/09; full list of members (3 pages) |
18 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
18 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
8 April 2009 | Amended accounts made up to 31 October 2007 (8 pages) |
8 April 2009 | Amended accounts made up to 31 October 2007 (8 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2009 | Accounts for a dormant company made up to 31 October 2007 (8 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 October 2007 (8 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2008 | Return made up to 28/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (3 pages) |
15 November 2007 | Return made up to 28/09/07; full list of members (2 pages) |
15 November 2007 | Return made up to 28/09/07; full list of members (2 pages) |
29 March 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
29 March 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: unit 3- 4 the centre, lakes ind pk, lower chapel hill braintree essex CM7 3RU (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: unit 3- 4 the centre, lakes ind pk, lower chapel hill braintree essex CM7 3RU (1 page) |
29 September 2006 | Return made up to 28/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (2 pages) |
1 March 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
1 March 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
29 September 2005 | Return made up to 28/09/05; full list of members (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: unit 3-4 the centre lakes road ind pk chapel hill braintree essex CM7 3RU (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: unit 3-4 the centre lakes road ind pk chapel hill braintree essex CM7 3RU (1 page) |
29 September 2005 | Return made up to 28/09/05; full list of members (2 pages) |
26 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
26 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
12 November 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
12 November 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
14 January 2004 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
14 January 2004 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
6 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
6 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 115 chase side southgate london N14 5HD (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 115 chase side southgate london N14 5HD (1 page) |
8 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
8 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
14 March 2002 | Secretary's particulars changed (1 page) |
14 March 2002 | Secretary's particulars changed (1 page) |
10 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
2 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
23 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
3 November 1999 | Ad 05/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 115 chase side london N14 5HD (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Ad 05/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 115 chase side london N14 5HD (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Incorporation (16 pages) |
5 October 1999 | Incorporation (16 pages) |