Lodge Road
Woodham Mortimer
Essex
CM9 6SL
Director Name | Ian Spencer Rolfe |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1999(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | Kiloran Cory Drive Hutton Brentwood Essex CM13 2PT |
Secretary Name | Ian David Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 03 August 2010) |
Role | Administration Dir |
Correspondence Address | Copthorn Thwaite Road Thorndon Eye Suffolk IP23 7JJ |
Director Name | Ian David Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2001(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 03 August 2010) |
Role | Retired |
Correspondence Address | Copthorn Thwaite Road Thorndon Eye Suffolk IP23 7JJ |
Director Name | Simon Roche |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Jermayns Basildon Essex SS15 5HA |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 108 Sandford Road Chelmsford Essex CM2 6DH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£268,046 |
Cash | £97 |
Current Liabilities | £277,817 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 December 2008 | Return made up to 16/12/07; full list of members (7 pages) |
16 December 2008 | Return made up to 16/12/07; full list of members (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 December 2007 | Return made up to 16/12/06; full list of members (2 pages) |
19 December 2007 | Return made up to 16/12/06; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 June 2006 | Return made up to 16/12/05; full list of members
|
27 June 2006 | Return made up to 16/12/05; full list of members (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 July 2005 | Return made up to 16/12/04; full list of members (7 pages) |
19 July 2005 | Return made up to 16/12/04; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 February 2004 | Return made up to 16/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 16/12/03; full list of members (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Nc inc already adjusted 31/10/00 (1 page) |
5 June 2002 | Nc inc already adjusted 31/10/00 (1 page) |
5 June 2002 | Resolutions
|
29 April 2002 | Return made up to 16/12/01; full list of members (7 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
5 March 2001 | Ad 31/10/00--------- £ si 98@1 (2 pages) |
5 March 2001 | Ad 31/10/00--------- £ si 98@1 (2 pages) |
20 February 2001 | Return made up to 16/12/00; full list of members (7 pages) |
20 February 2001 | Return made up to 16/12/00; full list of members (7 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
31 August 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
31 August 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: highclere house lodge road, woodham mortimer maldon essex CM9 6SL (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: highclere house lodge road, woodham mortimer maldon essex CM9 6SL (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
16 December 1999 | Incorporation (7 pages) |