Brentwood
Essex
CM14 4BA
Secretary Name | Mj Results Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2010(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 December 2015) |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mrs Suzanne Jervis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Hydes Brow Rainford St. Helens Merseyside WA11 8PA |
Director Name | Miss Patricia Rosaleen Scully |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Healey Grove Whitworth Rochdale Lancashire OL12 8RX |
Director Name | Mr James Duncan Richardson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Grange Hill Coggeshall Essex CO6 1RA |
Secretary Name | Ms Julie Patricia Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House 54 Park Lane Earls Colne Colchester CO6 2RH |
Secretary Name | Sarah Banbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | Mead View Harlow Road Roydon Essex CM19 5HH |
Secretary Name | Mr Alireza Ali Emamy Foroushani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Bassett Green Close Bassett Southampton Hampshire SO16 3QX |
Secretary Name | Mr Jamie Lee McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 2010) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 57 Diban Avenue Hornchurch Essex RM12 4YF |
Secretary Name | Jervis Scully (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 1 Mill Brook Business Park Mill Lane, Rainford St. Helens Merseyside WA11 8LZ |
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | James Duncan Richardson 50.00% Ordinary |
---|---|
1 at £1 | Perry Neil Wilson 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (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) |
20 August 2015 | Application to strike the company off the register (4 pages) |
20 August 2015 | Application to strike the company off the register (4 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Secretary's details changed for Mj Results Limited on 1 September 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Mj Results Limited on 1 September 2011 (2 pages) |
5 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA England on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Mr Perry Neil Wilson on 16 September 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Mj Results Limited on 1 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Perry Neil Wilson on 16 September 2011 (2 pages) |
5 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA England on 5 October 2011 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Mr Perry Neil Wilson on 25 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Perry Neil Wilson on 25 October 2010 (2 pages) |
26 October 2010 | Termination of appointment of Jamie Mccarthy as a secretary (1 page) |
26 October 2010 | Termination of appointment of Jamie Mccarthy as a secretary (1 page) |
25 October 2010 | Registered office address changed from 10Th Floor Maitland House Warrior Square Southend on Sea Essex SS1 2JY on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 10Th Floor Maitland House Warrior Square Southend on Sea Essex SS1 2JY on 25 October 2010 (1 page) |
12 October 2010 | Appointment of Mj Results Limited as a secretary (2 pages) |
12 October 2010 | Appointment of Mj Results Limited as a secretary (2 pages) |
7 October 2010 | Company name changed insure & go travel LIMITED\certificate issued on 07/10/10
|
7 October 2010 | Change of name notice (2 pages) |
7 October 2010 | Company name changed insure & go travel LIMITED\certificate issued on 07/10/10
|
7 October 2010 | Change of name notice (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Mr Perry Neil Wilson on 14 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Mr Perry Neil Wilson on 14 January 2010 (3 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
18 April 2008 | Appointment terminated secretary ali emamy (1 page) |
18 April 2008 | Appointment terminated secretary ali emamy (1 page) |
18 April 2008 | Secretary appointed mr jamie lee mccarthy (1 page) |
18 April 2008 | Secretary appointed mr jamie lee mccarthy (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 14/05/07; no change of members
|
28 June 2007 | Return made up to 14/05/07; no change of members
|
15 June 2006 | Return made up to 14/05/06; full list of members
|
15 June 2006 | Return made up to 14/05/06; full list of members
|
24 May 2006 | Registered office changed on 24/05/06 from: warners mill silks way braintreet essex CM7 3BG (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: warners mill silks way braintreet essex CM7 3BG (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
1 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members
|
21 May 2003 | Return made up to 14/05/03; full list of members
|
25 March 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
20 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
20 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
18 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
19 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2002 | Return made up to 24/05/01; full list of members (6 pages) |
19 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2002 | Return made up to 24/05/01; full list of members (6 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: 1 mill brook business park mill lane rainford st. Helens merseyside WA11 8LZ (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: 1 mill brook business park mill lane rainford st. Helens merseyside WA11 8LZ (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2000 | Incorporation (27 pages) |
24 May 2000 | Incorporation (27 pages) |