Chipping Ongar
Essex
CM5 0BW
Director Name | Mr Roy Christopher Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Hawkridge Shoeburyness Southend On Sea Essex SS3 8AU |
Secretary Name | Mr Roy Christopher Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Hawkridge Shoeburyness Southend On Sea Essex SS3 8AU |
Director Name | Mr Paul Dudley Oliver Morgan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 'Atholl Mead' Farm Lane East Horsley Surrey KT24 5AB |
Director Name | Paul David Wakefield |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2005) |
Role | IT |
Correspondence Address | 95a Electric Avenue Westcliff On Sea Essex SS0 9NL |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 64 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2011 | Application to strike the company off the register (3 pages) |
1 December 2011 | Application to strike the company off the register (3 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 July 2010 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 14 July 2010 (1 page) |
14 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
17 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
17 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 7 hawkridge shoeburyness essex SS3 8AU (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 7 hawkridge shoeburyness essex SS3 8AU (1 page) |
19 June 2007 | Return made up to 20/04/07; no change of members (7 pages) |
19 June 2007 | Return made up to 20/04/07; no change of members (7 pages) |
2 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
2 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: suite 2 essex house station road upminster essex RM14 2SU (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: suite 2 essex house station road upminster essex RM14 2SU (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
7 June 2006 | Return made up to 20/04/06; full list of members (7 pages) |
7 June 2006 | Return made up to 20/04/06; full list of members (7 pages) |
5 January 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
5 January 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 20/04/05; full list of members (8 pages) |
23 May 2005 | Return made up to 20/04/05; full list of members (8 pages) |
16 February 2005 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
16 February 2005 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
6 May 2004 | Return made up to 20/04/04; full list of members
|
6 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
6 January 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
6 January 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
27 March 2003 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
27 March 2003 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
20 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
20 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
20 February 2002 | Accounts made up to 30 April 2001 (4 pages) |
20 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
21 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (2 pages) |
26 April 2000 | Secretary resigned (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Ad 20/04/00--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
26 April 2000 | Secretary resigned (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Ad 20/04/00--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Resolutions
|
20 April 2000 | Incorporation (11 pages) |