Purleigh
Essex
CM3 6PF
Secretary Name | Mr Thomas Anthony Delaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Manser Road Rainham Essex RM13 8NL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 159 Robin Way Chelmsford Essex CM2 8AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£8,164 |
Cash | £153 |
Current Liabilities | £32,877 |
Latest Accounts | 25 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 April |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Director's details changed for Ian Delaney on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Ian Delaney on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2009-11-26
|
26 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2009-11-26
|
27 February 2009 | Total exemption small company accounts made up to 25 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 25 April 2008 (4 pages) |
6 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
6 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 November 2007 | Return made up to 26/10/07; no change of members (6 pages) |
26 November 2007 | Return made up to 26/10/07; no change of members (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
27 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
28 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: unit 3 brewery fields church street, great baddow chelmsford essex CM2 7LE (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: unit 3 brewery fields church street, great baddow chelmsford essex CM2 7LE (1 page) |
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 November 2004 | Return made up to 26/10/04; full list of members
|
16 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
11 May 2004 | Company name changed kingfisher laboratories LTD\certificate issued on 11/05/04 (2 pages) |
11 May 2004 | Company name changed kingfisher laboratories LTD\certificate issued on 11/05/04 (2 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 November 2003 | Return made up to 26/10/03; full list of members
|
19 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
17 June 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
17 June 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 13 coopers row london EC3N 2BQ (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 13 coopers row london EC3N 2BQ (1 page) |
26 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
26 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
12 August 2002 | Return made up to 23/11/01; full list of members (7 pages) |
12 August 2002 | Return made up to 23/11/01; full list of members (7 pages) |
23 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
17 July 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2001 | Accounting reference date extended from 31/10/00 to 25/04/01 (1 page) |
13 July 2001 | Accounting reference date extended from 31/10/00 to 25/04/01 (1 page) |
27 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
27 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
26 October 1999 | Incorporation (12 pages) |
26 October 1999 | Incorporation (12 pages) |