School Road
Rayne
Essex
CM77 6SS
Director Name | Miss Edith Ann Neill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 21 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 16 February 2016) |
Role | Horse Training |
Country of Residence | United Kingdom |
Correspondence Address | Villa Farm School Road Rayne Essex CM77 6SS |
Director Name | Lynda Judith Flower |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bons Farm Stapleford Tawney Romford Essex RM4 1RP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | edieneill.com |
---|---|
Email address | [email protected] |
Telephone | 07 855386885 |
Telephone region | Mobile |
Registered Address | Villa Farm School Road Rayne Essex CM77 6SS |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Rayne |
Ward | Rayne |
100 at £1 | Edith Ann Neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,584 |
Cash | £2,519 |
Current Liabilities | £16,665 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Edith Neil on 16 October 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 April 2009 | Return made up to 16/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 March 2008 | Return made up to 16/10/07; no change of members (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 February 2007 | Return made up to 16/10/06; full list of members
|
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 November 2005 | Return made up to 16/10/05; full list of members
|
26 May 2005 | New director appointed (1 page) |
13 May 2005 | Director resigned (1 page) |
11 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 October 2002 (6 pages) |
29 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 November 2001 | Return made up to 16/10/01; full list of members
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Ad 16/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
16 October 2000 | Incorporation (17 pages) |