Chelmsford
Essex
CM1 2NQ
Secretary Name | Phyllis Amy Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Highfield Road Chelmsford Essex CM1 2NQ |
Director Name | Paul Francis Bearman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Enquiry Agent |
Correspondence Address | 2 Colworth Close Benfleet Essex SS7 2SP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | reyfields.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 349142 |
Telephone region | Chelmsford |
Registered Address | Suite 14 Dorset House 25 Duke Street Chelmsford Essex CM1 1TB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
10 at £1 | Mr P.j. Reynolds 8.33% Ordinary B |
---|---|
10 at £1 | P.a. Reynolds 8.33% Ordinary B |
80 at £1 | Mr P.j. Reynolds 66.67% Ordinary A |
20 at £1 | P.a. Reynolds 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£72,007 |
Cash | £157 |
Current Liabilities | £77,399 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
12 June 2014 | Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 March 2012 | Secretary's details changed for Phyllis Amy Cordwell on 1 July 2011 (1 page) |
15 March 2012 | Secretary's details changed for Phyllis Amy Cordwell on 1 July 2011 (1 page) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Secretary's details changed for Phyllis Amy Cordwell on 1 July 2011 (1 page) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
17 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Registered office address changed from C/O Clive Tramontini & Co Bruce House 15 the Street Hatfield Peverel Chelmsford Essex CM3 2DP on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from C/O Clive Tramontini & Co Bruce House 15 the Street Hatfield Peverel Chelmsford Essex CM3 2DP on 14 February 2011 (1 page) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Peter John Reynolds on 15 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Peter John Reynolds on 15 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 June 2008 | Return made up to 01/03/08; full list of members (6 pages) |
24 June 2008 | Return made up to 01/03/08; full list of members (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 121 new london road chelmsford essex CM2 0QT (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 121 new london road chelmsford essex CM2 0QT (1 page) |
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Ad 16/03/01--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
28 March 2001 | Ad 16/03/01--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
28 March 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
28 March 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
1 March 2001 | Incorporation (18 pages) |
1 March 2001 | Incorporation (18 pages) |