14 Springfield Road
Burnham On Crouch
Essex
CM0 8UA
Secretary Name | Mr Kevin David Head |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(same day as company formation) |
Role | Managing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Industrial Estate 14 Springfield Road Burnham On Crouch Essex CM0 8UA |
Director Name | Tracey Jane Warner |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | 1 Saint Georges Court Newark Nottinghamshire NG24 1NW |
Director Name | Julian Henry Fletcher Ives |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 December 2008) |
Role | Sales Director |
Correspondence Address | 8 Ashen Road Clare Suffolk CO10 8LQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.just-green.com/ |
---|---|
Email address | [email protected] |
Telephone | 01621 785088 |
Telephone region | Maldon |
Registered Address | Springfield Industrial Estate 14 Springfield Road Burnham On Crouch Essex CM0 8UA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch North |
Built Up Area | Burnham-on-Crouch |
7.5k at £1 | Kevin David Head 75.00% Ordinary |
---|---|
2.5k at £1 | Julian Henry Fletcher Ives 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,784 |
Cash | £4,961 |
Current Liabilities | £311,423 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2014 | Application to strike the company off the register (3 pages) |
6 November 2013 | Purchase of own shares. (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 June 2011 | Director's details changed for Mr. Kevin David Head on 1 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Kevin David Head on 1 June 2011 (1 page) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Secretary's details changed for Kevin David Head on 1 June 2011 (1 page) |
14 June 2011 | Director's details changed for Mr. Kevin David Head on 1 June 2011 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
8 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
15 January 2009 | Appointment terminated director julian ives (1 page) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
15 July 2008 | Capitals not rolled up (2 pages) |
15 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
13 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
12 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
18 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
12 July 2004 | Return made up to 12/06/04; full list of members
|
6 January 2004 | Particulars of mortgage/charge (9 pages) |
6 November 2003 | Director resigned (1 page) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
28 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
11 October 2002 | New director appointed (1 page) |
15 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
24 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
8 August 2000 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
2 August 2000 | Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Incorporation (20 pages) |