Chelmsford
Essex
CM2 6AP
Director Name | Mr John Michael Wheelhouse |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 429 Springfield Road Chelmsford Essex CM2 6AP |
Secretary Name | Mrs Jennifer Ann Wheelhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 429 Springfield Road Chelmsford Essex CM2 6AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr John Michael Wheelhouse 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jennifer Ann Wheelhouse 50.00% Ordinary |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
---|---|
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
3 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
1 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
21 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
13 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 February 2013 | Register inspection address has been changed from Boundary House County Place Chelmsford Essex CM2 0RE England (1 page) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
11 May 2012 | Registered office address changed from , Boundary House, 4 County Place New London Road, Chelmsford, Essex, CM2 0RE on 11 May 2012 (1 page) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
25 February 2010 | Director's details changed for Mrs Jennifer Ann Wheelhouse on 31 January 2010 (2 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr John Michael Wheelhouse on 31 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
7 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: rochester house, 275 baddow road, chelmsford, essex CM2 7QA (1 page) |
1 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
20 February 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
15 March 2001 | Full accounts made up to 31 October 2000 (6 pages) |
5 March 2001 | Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page) |
2 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
15 February 2000 | Incorporation (17 pages) |