South Woodham Ferrers
Essex
CM3 5ZW
Director Name | Mr Lee Cant |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barclay House Well Street London E9 7RA |
Director Name | Phuong Nguyen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Watford Road London E16 3QU |
Director Name | Loura Ellis |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2009) |
Role | Company Director |
Correspondence Address | 20 Eld Lane Colchester Essex CO1 1LS |
Secretary Name | James Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 28 Kingshill Avenue Collier Row Romford Essex RM5 2SD |
Secretary Name | Carol Dawn Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 January 2009) |
Role | Company Director |
Correspondence Address | 17 St Johns Mews St Johns Road Macclesfield Cheshire SK11 6XW |
Secretary Name | Mr Byron Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW |
Director Name | Mr Geoffrey Neil Livesey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2009(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW |
Secretary Name | RIX Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 130 Davidson Road East Croydon Surrey CR0 6AE |
Director Name | Nison Dirctors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 August 2009) |
Correspondence Address | 124 Inchbonnie Road S Woodham Ferrers Essex CM3 5ZW |
Registered Address | 124 Inchbonnie Road South Woodham Ferrers Essex CM3 5ZW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Chetwood and Collingwood |
Built Up Area | South Woodham Ferrers |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Byron Meyer LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,957 |
Cash | £35,128 |
Current Liabilities | £17,096 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2015 | Final Gazette dissolved following liquidation (1 page) |
19 September 2015 | Final Gazette dissolved following liquidation (1 page) |
24 September 2013 | Completion of winding up (1 page) |
24 September 2013 | Completion of winding up (1 page) |
24 September 2013 | Dissolution deferment (1 page) |
24 September 2013 | Dissolution deferment (1 page) |
15 January 2013 | Order of court to wind up (3 pages) |
15 January 2013 | Order of court to wind up (3 pages) |
9 April 2012 | Termination of appointment of Geoffrey Livesey as a director (1 page) |
9 April 2012 | Appointment of Mr Frank Plumpton as a director (2 pages) |
9 April 2012 | Appointment of Mr Frank Plumpton as a director (2 pages) |
9 April 2012 | Termination of appointment of Geoffrey Livesey as a director (1 page) |
29 February 2012 | Termination of appointment of Byron Meyer as a secretary (1 page) |
29 February 2012 | Termination of appointment of Byron Meyer as a secretary (1 page) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Appointment terminated director nison dirctors LIMITED (1 page) |
26 August 2009 | Appointment terminated director nison dirctors LIMITED (1 page) |
24 August 2009 | Director appointed mr geoffrey livesey (1 page) |
24 August 2009 | Director appointed mr geoffrey livesey (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2009 | Secretary appointed mr byron meyer (1 page) |
29 July 2009 | Return made up to 06/03/09; full list of members (3 pages) |
29 July 2009 | Return made up to 06/03/09; full list of members (3 pages) |
29 July 2009 | Secretary appointed mr byron meyer (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 June 2009 | Withdrawal of application for striking off (1 page) |
22 June 2009 | Withdrawal of application for striking off (1 page) |
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2009 | Application for striking-off (1 page) |
27 March 2009 | Application for striking-off (1 page) |
26 March 2009 | Appointment terminated director loura ellis (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from, 20 eld lane, colchester, essex, CO1 1LS (1 page) |
26 March 2009 | Director appointed nison dirctors LIMITED (2 pages) |
26 March 2009 | Appointment terminated director loura ellis (1 page) |
26 March 2009 | Appointment terminated secretary carol fenton (1 page) |
26 March 2009 | Director appointed nison dirctors LIMITED (2 pages) |
26 March 2009 | Appointment terminated secretary carol fenton (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from, 20 eld lane, colchester, essex, CO1 1LS (1 page) |
2 October 2008 | Return made up to 06/03/08; full list of members (3 pages) |
2 October 2008 | Return made up to 06/03/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Return made up to 06/03/07; full list of members
|
13 June 2007 | Return made up to 06/03/07; full list of members
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 39 high road, chadwell heath, romford, essex RM6 6QJ (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 39 high road, chadwell heath, romford, essex RM6 6QJ (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
1 April 2005 | Return made up to 06/03/05; full list of members
|
1 April 2005 | Return made up to 06/03/05; full list of members
|
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 7 barclay house, well street, london, E9 7RA (1 page) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 7 barclay house, well street, london, E9 7RA (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | Secretary resigned (1 page) |
6 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
6 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
6 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2001 | Return made up to 06/03/01; full list of members (7 pages) |
17 December 2001 | Return made up to 06/03/01; full list of members (7 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
6 March 2000 | Incorporation (12 pages) |
6 March 2000 | Incorporation (12 pages) |