Beehive Lane
Chelmsford
CM2 9JY
Secretary Name | Janet Samantha Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2000(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 14 Kingston Crescent Chelmsford Essex CM2 6DN |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£71,404 |
Cash | £1,377 |
Current Liabilities | £166,135 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 28 November 2016 (overdue) |
---|
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
---|---|
1 October 2013 | Notice of completion of voluntary arrangement (5 pages) |
9 September 2013 | Order of court to wind up (2 pages) |
6 August 2013 | Secretary's details changed for Janet Samantha Richards on 7 June 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Janet Samantha Richards on 7 June 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Janet Samantha Richards on 7 June 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Janet Samantha Richards on 7 June 2013 (2 pages) |
6 August 2013 | Director's details changed for Stephen Victor Richards on 7 June 2013 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2011 (3 pages) |
18 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-12-18
|
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2010 (5 pages) |
27 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR on 1 May 2010 (1 page) |
3 March 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 1 March 2010 (1 page) |
22 January 2010 | Registered office address changed from 2 Oak House Journeymans Way Southend-on-Sea Essex SS2 5TF on 22 January 2010 (2 pages) |
7 December 2009 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 1B the svt building holloway road heybridge maldon essex CM9 4ER (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 March 2009 | Return made up to 07/11/08; full list of members (5 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 December 2005 | Return made up to 15/11/05; full list of members (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 February 2005 | Return made up to 15/11/04; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 November 2003 | Return made up to 15/11/03; full list of members
|
27 May 2003 | Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page) |
27 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (2 pages) |
27 February 2003 | Return made up to 15/11/02; full list of members (6 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: moulsham mill parkway chelmsford essex CM2 7PX (1 page) |
31 January 2002 | Return made up to 15/11/01; full list of members
|
25 January 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page) |
29 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Incorporation (13 pages) |