Bakers Lane
Epping
Essex
CM16 5BD
Director Name | Peter Victor Full |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Secretary Name | Mandy Jane Full |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(same day as company formation) |
Role | Administration Director |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
50 at £1 | Mandy Jane Full 50.00% Ordinary |
---|---|
50 at £1 | Peter Victor Full 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£113,650 |
Cash | £1,341 |
Current Liabilities | £145,227 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015 (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2015 | Application to strike the company off the register (3 pages) |
19 August 2015 | Application to strike the company off the register (3 pages) |
14 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mandy Jane Full on 2 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Peter Victor Full on 2 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mandy Jane Full on 2 June 2010 (1 page) |
28 July 2010 | Director's details changed for Mandy Jane Full on 2 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mandy Jane Full on 2 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Peter Victor Full on 2 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Peter Victor Full on 2 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mandy Jane Full on 2 June 2010 (1 page) |
28 July 2010 | Secretary's details changed for Mandy Jane Full on 2 June 2010 (1 page) |
7 July 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
11 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Peter Victor Full on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mandy Jane Full on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter Victor Full on 12 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mandy Jane Full on 12 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Mandy Jane Full on 12 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mandy Jane Full on 12 April 2010 (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 June 2009 | Director's change of particulars / peter full / 02/06/2009 (1 page) |
2 June 2009 | Director and secretary's change of particulars / mandy full / 02/06/2009 (1 page) |
2 June 2009 | Director and secretary's change of particulars / mandy full / 02/06/2009 (1 page) |
2 June 2009 | Director and secretary's change of particulars / mandy full / 02/06/2009 (1 page) |
2 June 2009 | Director's change of particulars / peter full / 02/06/2009 (1 page) |
2 June 2009 | Director and secretary's change of particulars / mandy full / 02/06/2009 (1 page) |
2 June 2009 | Director and secretary's change of particulars / mandy full / 02/06/2009 (1 page) |
2 June 2009 | Director and secretary's change of particulars / mandy full / 02/06/2009 (1 page) |
2 June 2009 | Director's change of particulars / peter full / 02/06/2009 (1 page) |
2 June 2009 | Director's change of particulars / peter full / 02/06/2009 (1 page) |
11 May 2009 | Director's change of particulars / peter full / 31/12/2008 (1 page) |
11 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
11 May 2009 | Director and secretary's change of particulars / mandy full / 31/12/2008 (1 page) |
11 May 2009 | Director and secretary's change of particulars / mandy full / 31/12/2008 (1 page) |
11 May 2009 | Director's change of particulars / peter full / 31/12/2008 (1 page) |
11 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
18 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 3 cricketers way, benwick march cambridgeshire PE15 0UU (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 3 cricketers way, benwick march cambridgeshire PE15 0UU (1 page) |
17 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
15 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: unit 4 anglia way wisbech cambridgeshire PE13 2TY (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: unit 4 anglia way wisbech cambridgeshire PE13 2TY (1 page) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
8 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
19 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: antwerp house 252 gosmoor lane elm wisbech cambridgeshire PE14 0EG (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: antwerp house 252 gosmoor lane elm wisbech cambridgeshire PE14 0EG (1 page) |
31 May 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
31 May 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
23 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
4 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
16 June 2000 | Ad 14/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2000 | Ad 14/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New director appointed (3 pages) |
15 June 2000 | New director appointed (3 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
15 June 2000 | New director appointed (3 pages) |
15 June 2000 | New director appointed (3 pages) |
15 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
14 April 2000 | Incorporation (15 pages) |
14 April 2000 | Incorporation (15 pages) |