Great Warley
Brentwood
Essex
CM13 3FR
Director Name | Mr Simon Robert Geoffrey Tate |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
Secretary Name | Mrs Mary Joan Tate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
Director Name | Blakeney Homes And Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Director Name | Edinburgh Sovereign Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Secretary Name | Edinburgh Sovereign Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
14 at £1 | Simon Tate 70.00% Ordinary A |
---|---|
3 at £1 | Simon Tate 15.00% Ordinary B |
3 at £1 | Simon Tate 15.00% Ordinary C |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2014 | Application to strike the company off the register (3 pages) |
2 October 2014 | Application to strike the company off the register (3 pages) |
1 September 2014 | Accounts made up to 31 May 2014 (2 pages) |
1 September 2014 | Accounts made up to 31 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page) |
28 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 March 2014 (1 page) |
23 October 2013 | Accounts made up to 31 May 2013 (3 pages) |
23 October 2013 | Accounts made up to 31 May 2013 (3 pages) |
3 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts made up to 31 May 2012 (3 pages) |
27 September 2012 | Accounts made up to 31 May 2012 (3 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Accounts made up to 31 May 2011 (3 pages) |
27 October 2011 | Accounts made up to 31 May 2011 (3 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Accounts made up to 31 May 2010 (3 pages) |
14 October 2010 | Accounts made up to 31 May 2010 (3 pages) |
11 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Ms Mary Joan Tate on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Ms Mary Joan Tate on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Ms Mary Joan Tate on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages) |
15 September 2009 | Accounts made up to 31 May 2009 (3 pages) |
15 September 2009 | Accounts made up to 31 May 2009 (3 pages) |
13 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
6 November 2008 | Accounts made up to 31 May 2008 (1 page) |
6 November 2008 | Accounts made up to 31 May 2008 (1 page) |
16 September 2008 | Company name changed colonial and caribbean LIMITED\certificate issued on 17/09/08 (2 pages) |
16 September 2008 | Company name changed colonial and caribbean LIMITED\certificate issued on 17/09/08 (2 pages) |
15 August 2008 | Appointment terminate, director and secretary edinburgh sovereign LIMITED logged form (1 page) |
15 August 2008 | Appointment terminate, director and secretary edinburgh sovereign LIMITED logged form (1 page) |
14 August 2008 | Director and secretary appointed mary joan tate (2 pages) |
14 August 2008 | Director appointed simon robert geoffrey tate (2 pages) |
14 August 2008 | Appointment terminated director blakeney homes and estates LIMITED (1 page) |
14 August 2008 | Director appointed simon robert geoffrey tate (2 pages) |
14 August 2008 | Appointment terminated director blakeney homes and estates LIMITED (1 page) |
14 August 2008 | Director and secretary appointed mary joan tate (2 pages) |
18 June 2008 | Return made up to 23/02/08; no change of members (7 pages) |
18 June 2008 | Return made up to 23/02/08; no change of members (7 pages) |
18 February 2008 | Accounts made up to 31 May 2007 (1 page) |
18 February 2008 | Accounts made up to 31 May 2007 (1 page) |
14 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
14 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
7 March 2007 | Accounts made up to 31 May 2006 (1 page) |
7 March 2007 | Accounts made up to 31 May 2006 (1 page) |
20 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
23 February 2006 | Accounts made up to 31 May 2005 (1 page) |
23 February 2006 | Accounts made up to 31 May 2005 (1 page) |
2 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
1 October 2004 | Accounts made up to 31 May 2004 (1 page) |
1 October 2004 | Accounts made up to 31 May 2004 (1 page) |
17 June 2004 | Company name changed flammable LIMITED\certificate issued on 17/06/04 (2 pages) |
17 June 2004 | Company name changed flammable LIMITED\certificate issued on 17/06/04 (2 pages) |
16 March 2004 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
16 March 2004 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
4 March 2004 | Return made up to 23/02/04; full list of members
|
4 March 2004 | Return made up to 23/02/04; full list of members
|
19 February 2004 | Registered office changed on 19/02/04 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page) |
14 November 2003 | Accounts made up to 28 February 2003 (1 page) |
14 November 2003 | Accounts made up to 28 February 2003 (1 page) |
6 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
22 July 2002 | Accounts made up to 28 February 2002 (1 page) |
22 July 2002 | Accounts made up to 28 February 2002 (1 page) |
8 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
24 April 2001 | Ad 23/02/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
24 April 2001 | Ad 23/02/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
23 February 2001 | Incorporation (23 pages) |
23 February 2001 | Incorporation (23 pages) |