Feering
Colchester
CO5 9PX
Director Name | Mr Martin Henry Gardener |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Stationer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bittern Close Kelvedon Colchester Essex |
Secretary Name | Mr Martin Henry Gardener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Stationer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bittern Close Kelvedon Colchester Essex |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Executors Of Estate Of M H Gardiner 50.00% Ordinary |
---|---|
1 at £1 | Mr Dean Illya Massink 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,380 |
Cash | £3,259 |
Current Liabilities | £31,565 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2000 | Delivered on: 18 February 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Termination of appointment of Martin Henry Gardener as a secretary on 28 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Martin Henry Gardener as a secretary on 28 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Martin Henry Gardener as a director on 28 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Martin Henry Gardener as a director on 28 September 2014 (1 page) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Mr Dean Illya Massink on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Dean Illya Massink on 21 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Registered office address changed from 35 Feering Hill Feering Colchester Essex CO5 9PX on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from 35 Feering Hill Feering Colchester Essex CO5 9PX on 28 December 2012 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Director's details changed for Mr Martin Henry Gardener on 20 April 2011 (2 pages) |
14 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Director's details changed for Mr Dean Illya Massink on 20 February 2010 (2 pages) |
14 May 2012 | Secretary's details changed for Mr Martin Henry Gardener on 20 April 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr Dean Illya Massink on 20 February 2010 (2 pages) |
14 May 2012 | Secretary's details changed for Mr Martin Henry Gardener on 20 April 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr Martin Henry Gardener on 20 April 2011 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Director's details changed for Mr Martin Henry Gardener on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Dean Illya Massink on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dean Illya Massink on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Martin Henry Gardener on 18 January 2010 (2 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 9 the laurels queenborough lane braintree essex CM77 7QD (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 9 the laurels queenborough lane braintree essex CM77 7QD (1 page) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Director's change of particulars / dean massink / 24/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / dean massink / 24/02/2009 (1 page) |
21 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 April 2008 | Return made up to 18/01/08; full list of members (4 pages) |
5 April 2008 | Return made up to 18/01/08; full list of members (4 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: no 2 unit 6/7 perry way freebournes industrial estate witham essex CM8 3SX (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: no 2 unit 6/7 perry way freebournes industrial estate witham essex CM8 3SX (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 February 2007 | Return made up to 18/01/07; full list of members
|
16 February 2007 | Return made up to 18/01/07; full list of members
|
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 18/01/06; full list of members (7 pages) |
10 March 2006 | Return made up to 18/01/06; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 18/01/04; full list of members (7 pages) |
29 March 2004 | Return made up to 18/01/04; full list of members (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 February 2003 | Return made up to 18/01/03; full list of members
|
8 February 2003 | Return made up to 18/01/03; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
15 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
15 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
15 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Resolutions
|
6 February 2000 | New secretary appointed;new director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
6 February 2000 | Ad 18/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Resolutions
|
6 February 2000 | Registered office changed on 06/02/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
6 February 2000 | Ad 18/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 February 2000 | New secretary appointed;new director appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
18 January 2000 | Incorporation (11 pages) |
18 January 2000 | Incorporation (11 pages) |