High Road, Fobbing
Stanford Le Hope
Essex
SS17 9HY
Secretary Name | Mr James Ashley Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(same day as company formation) |
Role | Thermal Insullation Engineer |
Country of Residence | England |
Correspondence Address | Ashdon High Road, Fobbing Stanford Le Hope Essex SS17 9HY |
Director Name | Daniel George Robson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 14 Plashet Gardens Brentwood Essex CM13 2BS |
Director Name | Mrs Donna Jayne Robertson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 2011) |
Role | Accounts/Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashdon High Road Fobbing Essex SS17 9HY |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | 2nd & 3rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Donna Jayne Robertson 50.00% Ordinary |
---|---|
1 at £1 | James Ashley Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £718 |
Cash | £26,796 |
Current Liabilities | £108,046 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Termination of appointment of Donna Robertson as a director (1 page) |
27 June 2011 | Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF England on 27 June 2011 (1 page) |
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 February 2010 | Director's details changed for Donna Jayne Robertson on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for James Ashley Robertson on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Donna Jayne Robertson on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for James Ashley Robertson on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Registered office address changed from 2 Upper Mill Field Dunmow Essex CM6 1ER United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 2 Upper Mill Field Dunmow Essex CM6 1ER United Kingdom on 7 January 2010 (1 page) |
12 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from uni 1 curtis farm high road fobbing essex SS17 9JJ (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 21A the causeway maldon essex CM9 4LJ (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: unit 7 centurion works betterton road rainham essex RM13 8HL (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 08/01/06; full list of members
|
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 August 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 120 mill road stock essex CM4 9LN (1 page) |
27 April 2005 | Return made up to 08/01/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 April 2004 | Return made up to 08/01/04; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: the barn pilgrims farm small gains lane stock essex CM4 9PR (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 July 2002 | Resolutions
|
26 January 2002 | Return made up to 13/01/02; full list of members
|
20 June 2001 | (5 pages) |
6 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: mkm house 6-16 baron road, south woodham ferrers, chelmsford essex CM3 5XQ (1 page) |
14 August 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
9 February 2000 | Ad 19/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2000 | New secretary appointed;new director appointed (1 page) |
7 February 2000 | New director appointed (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
13 January 2000 | Incorporation (14 pages) |