Braintree
Essex
CM7 9AR
Director Name | Graham Marshall |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2008) |
Role | Consultant |
Correspondence Address | Pinewood House Castle Street, Keinton Mandeville Somerton Somerset TA11 6DX |
Director Name | Stephen Roy Matthews |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 58 St Margarets Street Rochester Kent ME1 1UF |
Secretary Name | Egberdina Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | Pinewood House Castle Street Keinton Mandeville Somerton Somerset TA11 6DX |
Secretary Name | Stephen Roy Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 58 St Margarets Street Rochester Kent ME1 1UF |
Secretary Name | Mr Thomas Patrick Cregg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2003(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 06 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Noak Hill Road Billericay Essex CM12 9UG |
Director Name | Mr Thomas Patrick Cregg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2008(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Noak Hill Road Billericay Essex CM12 9UG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brew House Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Built Up Area | Birchanger |
1 at £0.01 | Altitude Aviation LTD 100.00% Ordinary |
---|
Latest Accounts | 28 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Application to strike the company off the register (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 28 June 2015 (10 pages) |
15 December 2015 | Accounts for a dormant company made up to 28 June 2015 (10 pages) |
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Registered office address changed from 3 North Hill Colchester CO1 1DZ to Brew House Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 3 North Hill Colchester CO1 1DZ to Brew House Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE on 4 November 2015 (1 page) |
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Registered office address changed from 3 North Hill Colchester CO1 1DZ to Brew House Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE on 4 November 2015 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 29 June 2014 (9 pages) |
8 April 2015 | Accounts for a dormant company made up to 29 June 2014 (9 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Statement by Directors (1 page) |
13 March 2015 | Statement of capital on 13 March 2015
|
13 March 2015 | Statement of capital on 13 March 2015
|
13 March 2015 | Solvency Statement dated 06/03/15 (1 page) |
13 March 2015 | Statement by Directors (1 page) |
13 March 2015 | Solvency Statement dated 06/03/15 (1 page) |
13 March 2015 | Resolutions
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
2 April 2014 | Full accounts made up to 30 June 2013 (11 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (11 pages) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
20 September 2013 | Full accounts made up to 30 June 2012 (11 pages) |
20 September 2013 | Full accounts made up to 30 June 2012 (11 pages) |
4 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Registered office address changed from Suite a300 Enterprise House Stansted Airport Stansted Essex on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Suite a300 Enterprise House Stansted Airport Stansted Essex on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Suite a300 Enterprise House Stansted Airport Stansted Essex on 7 September 2012 (1 page) |
6 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
6 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
3 September 2012 | Termination of appointment of Thomas Cregg as a director (1 page) |
3 September 2012 | Termination of appointment of Thomas Cregg as a secretary (1 page) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2012 | Termination of appointment of Thomas Cregg as a director (1 page) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2012 | Termination of appointment of Thomas Cregg as a secretary (1 page) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (14 pages) |
7 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 February 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (14 pages) |
14 February 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 March 2010 | Termination of appointment of Graham Marshall as a director (1 page) |
3 March 2010 | Termination of appointment of Graham Marshall as a director (1 page) |
18 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (14 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 April 2009 | Return made up to 18/10/08; full list of members (5 pages) |
1 April 2009 | Return made up to 18/10/08; full list of members (5 pages) |
18 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
6 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 July 2008 | Appointment terminate, director stephen roy matthews logged form (1 page) |
29 July 2008 | Appointment terminate, director stephen roy matthews logged form (1 page) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
28 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2008 | Director appointed thomas patrick cregg (2 pages) |
28 July 2008 | Director appointed thomas patrick cregg (2 pages) |
28 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 July 2008 | Appointment terminated director stephen matthews (1 page) |
23 July 2008 | Appointment terminated director stephen matthews (1 page) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2008 | Auditor's resignation (1 page) |
16 July 2008 | Auditor's resignation (1 page) |
28 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
28 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
7 January 2008 | Return made up to 15/10/07; no change of members (7 pages) |
7 January 2008 | Return made up to 15/10/07; no change of members (7 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | S-div 29/11/07 (1 page) |
2 January 2008 | Resolutions
|
2 January 2008 | S-div 29/11/07 (1 page) |
27 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
27 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
9 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
17 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 December 2003 | Return made up to 15/10/03; full list of members (7 pages) |
22 December 2003 | Return made up to 15/10/03; full list of members (7 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: the gleanings, 58 st margarets street, rochester, kent ME12 1UF (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: the gleanings, 58 st margarets street, rochester, kent ME12 1UF (1 page) |
24 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 July 2003 | Amended accounts made up to 31 December 2001 (6 pages) |
23 July 2003 | Amended accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
12 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 4 trinity road, sheerness, kent ME12 2PJ (1 page) |
22 May 2001 | Location of register of members (1 page) |
22 May 2001 | Location of register of directors' interests (1 page) |
22 May 2001 | Location of register of members (1 page) |
22 May 2001 | Location of register of directors' interests (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 4 trinity road, sheerness, kent ME12 2PJ (1 page) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 May 2001 | Ad 07/12/00--------- £ si 40@1=40 £ ic 335/375 (2 pages) |
8 May 2001 | Particulars of contract relating to shares (4 pages) |
8 May 2001 | Particulars of contract relating to shares (4 pages) |
8 May 2001 | Ad 07/12/00--------- £ si 35@1=35 £ ic 300/335 (2 pages) |
8 May 2001 | Ad 07/12/00--------- £ si 40@1=40 £ ic 335/375 (2 pages) |
8 May 2001 | Ad 07/12/00--------- £ si 35@1=35 £ ic 300/335 (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: pinewood house, castle street, keinton, mandeville, somerton, somerset TA11 6DX (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: pinewood house, castle street, keinton, mandeville, somerton, somerset TA11 6DX (1 page) |
8 November 2000 | Return made up to 15/10/00; full list of members
|
8 November 2000 | Return made up to 15/10/00; full list of members
|
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | Ad 28/06/00--------- £ si 200@1=200 £ ic 102/302 (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Ad 28/06/00--------- £ si 200@1=200 £ ic 102/302 (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
7 December 1999 | Ad 22/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
7 December 1999 | Ad 22/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
15 October 1999 | Incorporation (17 pages) |
15 October 1999 | Incorporation (17 pages) |