Chelmsford
Essex
CM2 6YP
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Madelyne Nicola Kelly |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 2005) |
Role | Assembler Director |
Correspondence Address | 12a Waterhouse Lane Chelmsford Essex CM1 2TF |
Secretary Name | Joy Trundle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 December 2005) |
Role | Secretary |
Correspondence Address | 12 Waterhouse Lane Chelmsford Essex CM1 2TF |
Director Name | Mr Masoud Anwar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2006) |
Role | Post Man |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tyne Way Chelmsford Essex CM1 2LR |
Secretary Name | Michael Joel Roberson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 August 2015) |
Role | Company Director |
Correspondence Address | 37 Hill Road Chelmsford CM2 6HP |
Registered Address | Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Michael Joel Roberson 50.00% Ordinary |
---|---|
50 at £1 | Mr Oliver George Darke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,568 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
13 March 2017 | Accounts for a dormant company made up to 31 January 2017 (9 pages) |
---|---|
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Secretary's details changed for Michael Joel Roberson on 2 November 2014 (1 page) |
20 February 2015 | Secretary's details changed for Michael Joel Roberson on 2 November 2014 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
14 February 2012 | Director's details changed for Mr Oliver George Darke on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
5 March 2010 | Director's details changed for Oliver George Darke on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Oliver George Darke on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
25 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
5 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 July 2007 | Return made up to 24/01/07; no change of members (6 pages) |
30 April 2007 | Director resigned (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Return made up to 24/01/06; full list of members
|
9 October 2006 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
5 April 2005 | Return made up to 24/01/05; full list of members (6 pages) |
5 April 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
19 March 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
19 March 2004 | Return made up to 24/01/04; full list of members (6 pages) |
24 March 2003 | Return made up to 24/01/03; full list of members (6 pages) |
24 March 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
21 March 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
21 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 31 January 2001 (7 pages) |
26 February 2001 | Return made up to 24/01/01; full list of members
|
26 February 2001 | Ad 19/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
24 January 2000 | Incorporation (16 pages) |