Harlow
Essex
CM17 9PU
Director Name | Mr Ewan Fergus Ferguson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(same day as company formation) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Main Street Kinbuck Perthshire FK15 0NQ Scotland |
Director Name | Mark Andrew Weston Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(same day as company formation) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Meadows Winchester Hampshire SO22 5FQ |
Secretary Name | Adrian Fell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ashworth Place Harlow Essex CM17 9PU |
Director Name | Stephen Haines |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Luxford Road Lindfield West Sussex RH16 2LZ |
Registered Address | The Corner House The Street Little Dunmow Essex CM6 3HS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Dunmow |
Ward | Flitch Green & Little Dunmow |
3 at £1 | Adrian Fell 33.33% Ordinary |
---|---|
3 at £1 | Ewan Fergus Ferguson 33.33% Ordinary |
3 at £1 | Mark Andrew Weston-smith 33.33% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2015 | Application to strike the company off the register (3 pages) |
10 June 2015 | Application to strike the company off the register (3 pages) |
3 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Secretary's details changed for Adrian Fell on 3 December 2012 (2 pages) |
3 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Director's details changed for Adrian Fell on 3 December 2012 (2 pages) |
3 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Secretary's details changed for Adrian Fell on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Adrian Fell on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Adrian Fell on 3 December 2012 (2 pages) |
3 December 2012 | Secretary's details changed for Adrian Fell on 3 December 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 November 2011 | Director's details changed for Mark Andrew Weston Smith on 17 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Director's details changed for Mark Andrew Weston Smith on 17 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (18 pages) |
19 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (18 pages) |
19 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (18 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (14 pages) |
27 February 2009 | Return made up to 03/10/08; full list of members (6 pages) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Director's change of particulars / mark weston-smith / 17/05/2008 (1 page) |
27 February 2009 | Return made up to 03/10/08; full list of members (6 pages) |
27 February 2009 | Director's change of particulars / mark weston-smith / 17/05/2008 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 January 2007 | Ad 31/10/06--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
27 January 2007 | Ad 31/10/06--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
26 January 2007 | Return made up to 04/10/06; full list of members
|
26 January 2007 | Return made up to 04/10/06; full list of members
|
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 October 2005 | Return made up to 04/10/05; full list of members
|
24 October 2005 | Return made up to 04/10/05; full list of members
|
16 November 2004 | Return made up to 04/10/04; full list of members (9 pages) |
16 November 2004 | Return made up to 04/10/04; full list of members (9 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 October 2003 | Return made up to 04/10/03; full list of members
|
27 October 2003 | Return made up to 04/10/03; full list of members
|
26 November 2002 | Return made up to 04/10/02; full list of members (9 pages) |
26 November 2002 | Return made up to 04/10/02; full list of members (9 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: the old school bobbingworth ongar essex CM5 0LZ (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: the old school bobbingworth ongar essex CM5 0LZ (1 page) |
8 November 2001 | Return made up to 04/10/01; full list of members
|
8 November 2001 | Return made up to 04/10/01; full list of members
|
11 January 2001 | Ad 04/10/00--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
11 January 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
11 January 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
11 January 2001 | Ad 04/10/00--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: old school house stony lane ongar essex CM5 0LZ (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: old school house stony lane ongar essex CM5 0LZ (1 page) |
4 October 2000 | Incorporation (19 pages) |
4 October 2000 | Incorporation (19 pages) |