Mayland
Chelmsford
CM3 6EJ
Secretary Name | Diane Margaret Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Shetlands 58 Nipsells Chase Mayland Chelmsford Essex CM3 6EJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2012 | Application to strike the company off the register (3 pages) |
22 February 2012 | Application to strike the company off the register (3 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 December 2010 | Current accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
10 December 2010 | Current accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for James Anthony Green on 14 July 2010 (2 pages) |
2 August 2010 | Director's details changed for James Anthony Green on 14 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Registered office address changed from The Bays Ashwells Road Brentwood Essex CM15 9SE on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from the Bays Ashwells Road Brentwood Essex CM15 9SE on 13 May 2010 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
12 March 2002 | Accounts made up to 31 July 2001 (5 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
26 September 2001 | Ad 02/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2001 | Ad 02/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: shetlands 58 nipsells chase mayland chelmsford essex CM3 6EJ (1 page) |
6 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: shetlands 58 nipsells chase mayland chelmsford essex CM3 6EJ (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Incorporation (19 pages) |