Witham
CM8 1QB
Director Name | Mr Douglas Howard Hamilton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2007(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 129 Station Avenue Wickford Essex SS11 7AY |
Secretary Name | Helen Jane Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2007(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 August 2014) |
Role | Company Director |
Correspondence Address | 1 Ravel Avenue Witham CM8 1QB |
Director Name | Mr Andrew Sean Ratcliffe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 November 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oak View Whatlington Battle East Sussex TN33 0NL |
Secretary Name | Andrea Kaye Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 November 2007) |
Role | Secretary |
Correspondence Address | Oak View Whatlington Battle East Sussex TN33 0NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Josephs Barn Woodend Farm Hatfield Road Witham Essex CM8 1EH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
33k at £1 | Relative Holdings LTD 60.00% Ordinary |
---|---|
22k at £1 | Eva Chen 40.00% Ordinary |
Year | 2014 |
---|---|
Cash | £983 |
Current Liabilities | £983 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Application to strike the company off the register (3 pages) |
11 April 2014 | Application to strike the company off the register (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 9 May 2013 (1 page) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 26 high street battle east sussex TN33 0EA (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 26 high street battle east sussex TN33 0EA (1 page) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 June 2007 | Particulars of mortgage/charge (9 pages) |
5 June 2007 | Particulars of mortgage/charge (9 pages) |
8 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
8 February 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members
|
22 January 2004 | Return made up to 14/01/04; full list of members
|
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members
|
23 January 2003 | Return made up to 14/01/03; full list of members
|
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
12 June 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
12 June 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
14 March 2000 | Ad 31/01/00--------- £ si 54999@1=54999 £ ic 1/55000 (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | £ nc 1000/75000 21/01/00 (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | Ad 31/01/00--------- £ si 54999@1=54999 £ ic 1/55000 (2 pages) |
14 March 2000 | £ nc 1000/75000 21/01/00 (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Memorandum and Articles of Association (11 pages) |
1 February 2000 | Memorandum and Articles of Association (11 pages) |
28 January 2000 | Company name changed flexipark LIMITED\certificate issued on 31/01/00 (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 January 2000 | Company name changed flexipark LIMITED\certificate issued on 31/01/00 (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 January 2000 | Incorporation (18 pages) |
14 January 2000 | Incorporation (18 pages) |