Witham
Essex
CM8 3UQ
Director Name | Mr Graham Stuart Dale-Jones |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Electronics |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Road Burnham On Crouch Essex CM0 8DA |
Director Name | Mr David Hill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Electronics |
Correspondence Address | Hillview Barnhall Road Tolleshunt Knights Maldon Essex CM9 8HA |
Secretary Name | Mr Graham Stuart Dale-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Electronics |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Road Burnham On Crouch Essex CM0 8DA |
Secretary Name | Mrs Sarah Dale-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Church Road Burnham On Crouch Essex CM0 8DA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 6 Moss Road Witham Essex CM8 3UQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
1 at £1 | Graham Dale-jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,592 |
Cash | £4,852 |
Current Liabilities | £121,892 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Termination of appointment of Graham Dale-Jones as a director (1 page) |
20 January 2011 | Termination of appointment of Sarah Dale-Jones as a secretary (1 page) |
20 January 2011 | Termination of appointment of Sarah Dale-Jones as a secretary (1 page) |
20 January 2011 | Termination of appointment of Graham Dale-Jones as a director (1 page) |
17 January 2011 | Appointment of Mr Nicholas Bass as a director (2 pages) |
17 January 2011 | Appointment of Mr Nicholas Bass as a director (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Mr Graham Stuart Dale-Jones on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Graham Stuart Dale-Jones on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Graham Stuart Dale-Jones on 4 November 2009 (2 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Return made up to 28/10/07; full list of members (2 pages) |
6 December 2007 | Return made up to 28/10/07; full list of members (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 2 high street burnham on crouch essex CM0 8AA (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 2 high street burnham on crouch essex CM0 8AA (1 page) |
23 January 2007 | Return made up to 28/10/06; full list of members (2 pages) |
23 January 2007 | Return made up to 28/10/06; full list of members (2 pages) |
1 September 2006 | Accounts made up to 31 October 2005 (5 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
21 August 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
21 August 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
27 March 2006 | Director resigned (2 pages) |
27 March 2006 | Secretary resigned (2 pages) |
27 March 2006 | New secretary appointed (1 page) |
27 March 2006 | New secretary appointed (1 page) |
27 March 2006 | Director resigned (2 pages) |
27 March 2006 | Secretary resigned (2 pages) |
4 January 2006 | Return made up to 28/10/05; full list of members (2 pages) |
4 January 2006 | Return made up to 28/10/05; full list of members (2 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
5 September 2003 | Accounts made up to 31 October 2002 (5 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
21 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
21 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
26 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
14 March 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
14 March 2001 | Accounts made up to 31 October 2000 (5 pages) |
14 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
28 October 1999 | Incorporation (10 pages) |
28 October 1999 | Incorporation (10 pages) |