Chelmsford
Essex
CM2 0AW
Director Name | Peter Everett Croysdill |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 14 June 2016) |
Role | Sales & Finance |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Peter Everett Croysdill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 14 June 2016) |
Role | Sales & Finance |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Margaret Lesley Croysdill 50.00% Ordinary |
---|---|
1 at £1 | Peter Everett Croysdill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£814 |
Cash | £7 |
Current Liabilities | £821 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Director's details changed for Margaret Lesley Croysdill on 1 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Peter Everett Croysdill on 1 March 2010 (1 page) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Peter Everett Croysdill on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Peter Everett Croysdill on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Margaret Lesley Croysdill on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Margaret Lesley Croysdill on 1 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Peter Everett Croysdill on 1 March 2010 (1 page) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Secretary's details changed for Peter Everett Croysdill on 1 March 2010 (1 page) |
18 March 2010 | Director's details changed for Peter Everett Croysdill on 1 March 2010 (2 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page) |
23 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members
|
17 March 2004 | Return made up to 01/03/04; full list of members
|
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 May 2003 | Return made up to 01/03/02; full list of members (6 pages) |
1 May 2003 | Return made up to 01/03/02; full list of members (6 pages) |
7 March 2003 | Return made up to 01/03/03; no change of members (7 pages) |
7 March 2003 | Return made up to 01/03/03; no change of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
23 March 2001 | Ad 12/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Ad 12/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Incorporation (12 pages) |
1 March 2001 | Incorporation (12 pages) |