Hatfield Peveral
Essex
CM3 3AH
Secretary Name | John Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 1 School View Cottages Felsted Essex CM6 3EB |
Secretary Name | Colin Sidney Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 28 Falcon Fields Maldon Essex CM9 6YA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Adrian James Gibbs 50.00% Ordinary |
---|---|
1 at £1 | Sarah Stradling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,740 |
Cash | £100 |
Current Liabilities | £87,705 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders Statement of capital on 2013-02-26
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
17 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Compulsory strike-off action has been suspended (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 21/11/08; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 March 2008 | Director's change of particulars / adrian gibbs / 06/03/2008 (2 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from moulsham mill parkway chelmsford essex CM3 1NT (1 page) |
7 March 2008 | Return made up to 21/11/07; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 75 springfield road chelmsford essex CM2 6JB (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
1 November 2006 | Secretary resigned (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Return made up to 21/11/05; full list of members
|
11 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members
|
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 September 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
24 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 November 2000 | Incorporation (18 pages) |