Brentwood
Essex
CM13 3AL
Director Name | Mr John Robert Plumtree |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 07 June 2016) |
Role | Furniture Manufacturer |
Country of Residence | England |
Correspondence Address | 18 The Dell Brentwood Essex CM13 3AL |
Director Name | David Cecil Evans |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Haresland Close Daws Heath Hadleigh Essex SS7 2UT |
Secretary Name | Mrs Wendy Heather Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Haresland Close Daws Heath Hadleigh Essex SS7 2UT |
Secretary Name | Mrs Caroline Mary Anne Plumtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2011) |
Role | Furniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Dell Brentwood Essex CM13 3AL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | -£11,910 |
Cash | £4,007 |
Current Liabilities | £165,507 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
7 March 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
7 March 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
6 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 March 2015 | Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 10 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 10 March 2015 (2 pages) |
9 March 2015 | Statement of affairs with form 4.19 (7 pages) |
9 March 2015 | Appointment of a voluntary liquidator (1 page) |
9 March 2015 | Statement of affairs with form 4.19 (7 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Appointment of a voluntary liquidator (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Termination of appointment of Caroline Plumtree as a secretary (1 page) |
23 February 2011 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 February 2011 (1 page) |
23 February 2011 | Termination of appointment of Caroline Plumtree as a secretary (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
15 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: unit 21 yardley business park luckym lane basildon essex SS14 3GN (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: unit 21 yardley business park luckym lane basildon essex SS14 3GN (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 April 2006 | Return made up to 15/02/06; full list of members (6 pages) |
20 April 2006 | Return made up to 15/02/06; full list of members (6 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 May 2005 | Return made up to 15/02/05; full list of members (6 pages) |
11 May 2005 | Return made up to 15/02/05; full list of members (6 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
28 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
28 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
24 January 2004 | Return made up to 15/02/03; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 January 2004 | Return made up to 15/02/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 15/02/02; full list of members (6 pages) |
8 April 2002 | Return made up to 15/02/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
4 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
4 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
5 March 2001 | Return made up to 15/02/01; full list of members
|
5 March 2001 | Return made up to 15/02/01; full list of members
|
27 March 2000 | Company name changed rolla-glide hardward LTD\certificate issued on 28/03/00 (3 pages) |
27 March 2000 | Company name changed rolla-glide hardward LTD\certificate issued on 28/03/00 (3 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
15 February 2000 | Incorporation (14 pages) |
15 February 2000 | Incorporation (14 pages) |