Cromar Way
Chelmsford
CM1 2QE
Director Name | Mr Michael Arthur Griffiths |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(6 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 October 2015) |
Role | Cleaning Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kingston Chase Heybridge Maldon Essex CM9 4TB |
Director Name | Miss Christine Elizabeth Roy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(6 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 October 2015) |
Role | Cleaning Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kingston Chase Heybridge Maldon Essex CM9 4TB |
Secretary Name | Miss Christine Elizabeth Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(6 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 October 2015) |
Role | Cleaning Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kingston Chase Heybridge Maldon Essex CM9 4TB |
Director Name | Mr Graham Gascoigne |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(14 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 12 October 2015) |
Role | Janitorial Supplier |
Country of Residence | United Kingdom |
Correspondence Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
Director Name | Mr Jack James Chandler |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2021) |
Role | Janitorial Supplier |
Country of Residence | England |
Correspondence Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
Director Name | Adminiserve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | Bowen Court 1-3 & 5 Church Street Rayleigh Essex SS6 7EE |
Secretary Name | Bowen Court Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 50 Great Wheatley Road Rayleigh Essex SS6 7AP |
Registered Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Jack Chandler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,796 |
Cash | £66,358 |
Current Liabilities | £35,441 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 23 October 2022 (overdue) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2021 | Notification of Graham Gascoigne as a person with significant control on 1 December 2021 (2 pages) |
13 December 2021 | Cessation of Jack James Chandler as a person with significant control on 1 December 2021 (1 page) |
13 December 2021 | Termination of appointment of Jack James Chandler as a director on 1 December 2021 (1 page) |
14 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
3 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
12 December 2017 | Appointment of Mr Graham Gascoigne as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Graham Gascoigne as a director on 12 December 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 October 2015 | Termination of appointment of Graham Gascoigne as a director on 12 October 2015 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 October 2015 | Termination of appointment of Graham Gascoigne as a director on 12 October 2015 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 October 2015 | Termination of appointment of Michael Arthur Griffiths as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Christine Elizabeth Roy as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Christine Elizabeth Roy as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Christine Elizabeth Roy as a director on 9 October 2015 (1 page) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Appointment of Mr Graham Gascoigne as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Graham Gascoigne as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Jack James Chandler as a director on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Michael Arthur Griffiths as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Christine Elizabeth Roy as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Christine Elizabeth Roy as a director on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mr Jack James Chandler as a director on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Christine Elizabeth Roy as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Termination of appointment of Michael Arthur Griffiths as a director on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mr Graham Gascoigne as a director on 9 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Appointment of Mr Jack James Chandler as a director on 9 October 2015 (2 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Miss Christine Elizabeth Roy on 20 November 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Michael Arthur Griffiths on 20 November 2013 (2 pages) |
19 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Secretary's details changed for Miss Christine Elizabeth Roy on 20 November 2012 (1 page) |
19 February 2014 | Secretary's details changed for Miss Christine Elizabeth Roy on 20 November 2012 (1 page) |
19 February 2014 | Director's details changed for Miss Christine Elizabeth Roy on 20 November 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Michael Arthur Griffiths on 20 November 2013 (2 pages) |
31 October 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 31 October 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 31 October 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
19 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 February 2010 | Director's details changed for Miss Christine Elizabeth Roy on 18 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Michael Arthur Griffiths on 18 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Michael Arthur Griffiths on 18 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Miss Christine Elizabeth Roy on 18 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 April 2007 | Return made up to 18/01/07; full list of members (7 pages) |
2 April 2007 | Return made up to 18/01/07; full list of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members
|
25 January 2005 | Return made up to 18/01/05; full list of members
|
9 September 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
9 September 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
19 January 2004 | Return made up to 18/01/04; full list of members
|
19 January 2004 | Return made up to 18/01/04; full list of members
|
17 May 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
17 May 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
21 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
16 January 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
17 January 2002 | Return made up to 18/01/02; full list of members
|
17 January 2002 | Return made up to 18/01/02; full list of members
|
15 February 2001 | Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2001 | Incorporation (14 pages) |
18 January 2001 | Incorporation (14 pages) |