Ongar Road Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Pump Farm Cottage Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA |
Director Name | Mr John Anthony Michael Parrish |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Navestock Hall Navestock Essex RM4 1HA |
Director Name | Mr Martin Myer Solomon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Farm Holmeschapel Road Knutsford Cheshire WA16 9JZ |
Director Name | Ian George Veal |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(7 months after company formation) |
Appointment Duration | 15 years (resigned 01 November 2015) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Brizes Park Kelvedon Hatch Brentwood Essex CM15 0DG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1 Pump Farm Cottages Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Kelvedon Hatch |
Ward | Brizes and Doddinghurst |
2 at £1 | Mr Keith Brown 66.67% Ordinary |
---|---|
1 at £1 | Ian George Veal 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209 |
Current Liabilities | £313 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
16 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Termination of appointment of Ian George Veal as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Ian George Veal as a director on 1 November 2015 (1 page) |
27 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
27 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
22 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 1 pump farm cottages ongar road kelvedon hatch brentwood essex CM15 0LA (1 page) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 1 pump farm cottages ongar road kelvedon hatch brentwood essex CM15 0LA (1 page) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Location of register of members (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 June 2007 | Return made up to 15/03/07; full list of members (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: the old stable block pump house farm ongar road, kelvedon hatch brentwood CM15 0LA (1 page) |
25 June 2007 | Location of debenture register (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: the old stable block pump house farm ongar road, kelvedon hatch brentwood CM15 0LA (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Location of debenture register (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Return made up to 15/03/07; full list of members (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 August 2006 | Return made up to 15/03/06; full list of members (3 pages) |
29 August 2006 | Location of debenture register (1 page) |
29 August 2006 | Location of debenture register (1 page) |
29 August 2006 | Return made up to 15/03/06; full list of members (3 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 1 pump farm cottages ongar road, kelvedon hatch brentwood essex CM15 0LA (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 1 pump farm cottages ongar road, kelvedon hatch brentwood essex CM15 0LA (1 page) |
25 August 2006 | Location of register of members (1 page) |
25 August 2006 | Location of register of members (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Director resigned (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
15 March 2000 | Incorporation (11 pages) |
15 March 2000 | Incorporation (11 pages) |