Great Warley
Brentwood
Essex
CM13 3FR
Secretary Name | Mr Simon Robert Geoffrey Tate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
Director Name | James Green |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodbine Corner Bank Road, Penn High Wycombe Buckinghamshire HP10 8LA |
Director Name | Mrs Mary Joan Tate |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(8 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.newd.co.uk |
---|
Registered Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,284 |
Cash | £187 |
Current Liabilities | £16,471 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Cessation of Mary Joan Tate as a person with significant control on 27 October 2016 (1 page) |
10 July 2017 | Cessation of Mary Joan Tate as a person with significant control on 27 October 2016 (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
16 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
16 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
27 October 2016 | Termination of appointment of Mary Joan Tate as a director on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Mary Joan Tate as a director on 27 October 2016 (1 page) |
26 September 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
1 June 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
1 May 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 1 May 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 November 2009 | Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
1 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
1 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
29 August 2008 | Director and secretary's change of particulars / simon tate / 16/10/2007 (1 page) |
29 August 2008 | Director and secretary's change of particulars / simon tate / 16/10/2007 (1 page) |
14 August 2008 | Appointment terminated director james green (1 page) |
14 August 2008 | Appointment terminated director james green (1 page) |
14 August 2008 | Director appointed mary joan tate (2 pages) |
14 August 2008 | Director appointed mary joan tate (2 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 November 2007 | Return made up to 07/07/07; full list of members (7 pages) |
16 November 2007 | Return made up to 07/07/07; full list of members (7 pages) |
23 October 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: greyfriars court paradise square oxford oxfordshire OX1 1BE (1 page) |
23 October 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: greyfriars court paradise square oxford oxfordshire OX1 1BE (1 page) |
7 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 August 2006 | Return made up to 07/07/06; full list of members
|
17 August 2006 | Return made up to 07/07/06; full list of members
|
4 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 September 2004 | Return made up to 07/07/04; full list of members
|
13 September 2004 | Return made up to 07/07/04; full list of members
|
4 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
4 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 1/5 broad street oxford oxfordshire OX1 3AW (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 1/5 broad street oxford oxfordshire OX1 3AW (1 page) |
22 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
22 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
22 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
30 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
24 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 August 2000 | Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Incorporation (26 pages) |
7 July 2000 | Incorporation (26 pages) |