Hollies Road Bradwell
Braintree
Essex
CM7 8DZ
Secretary Name | Mr David Paul Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM7 8DZ |
Director Name | Mrs Joanne Bridget Thornhill |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | The Windmill Mill Lane Terling Chelmsford Essex CM3 2QG |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM7 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
100 at £1 | L. Thornhill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,081 |
Cash | £975 |
Current Liabilities | £20,486 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2011 | Voluntary strike-off action has been suspended (1 page) |
30 September 2011 | Voluntary strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | Application to strike the company off the register (3 pages) |
6 September 2011 | Application to strike the company off the register (3 pages) |
9 September 2010 | Director's details changed for Mr Leeroy Thornhill on 31 July 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mr David Paul Clark on 31 July 2010 (1 page) |
9 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Director's details changed for Mr Leeroy Thornhill on 31 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Secretary's details changed for Mr David Paul Clark on 31 July 2010 (1 page) |
31 January 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
31 January 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
31 July 2009 | Appointment terminated director joanne thornhill (1 page) |
31 July 2009 | Appointment Terminated Director joanne thornhill (1 page) |
12 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
20 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
7 May 2008 | Return made up to 20/12/07; full list of members (4 pages) |
7 May 2008 | Ad 18/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2008 | Director appointed mrs joanne bridget thornhill (1 page) |
7 May 2008 | Director appointed mrs joanne bridget thornhill (1 page) |
7 May 2008 | Return made up to 20/12/07; full list of members (4 pages) |
7 May 2008 | Ad 18/12/07 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
3 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
3 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 February 2007 | Return made up to 17/12/06; full list of members (6 pages) |
27 February 2007 | Return made up to 17/12/06; full list of members (6 pages) |
27 February 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
27 February 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
18 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
24 January 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 January 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
27 February 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
27 February 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
6 March 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
6 March 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
2 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 17/12/01; full list of members
|
13 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
18 January 2001 | Return made up to 17/12/00; full list of members
|
18 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Incorporation (16 pages) |