Notley Garden
Braintree
Essex
CM77 7JS
Director Name | Mrs Emily Grey |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodway Notley Garden Braintree Essex CM77 7JS |
Secretary Name | Mr Christopher Donald Robert Grey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(same day as company formation) |
Role | Senior Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodway Notley Garden Braintree Essex CM77 7JS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | Application to strike the company off the register (3 pages) |
12 April 2011 | Application to strike the company off the register (3 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Christopher Donald Robert Grey on 6 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Emily Grey on 6 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Christopher Donald Robert Grey on 6 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Director's details changed for Christopher Donald Robert Grey on 6 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Emily Grey on 6 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Director's details changed for Emily Grey on 6 March 2010 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
7 October 2008 | Return made up to 06/03/08; full list of members (3 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Return made up to 06/03/08; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
25 September 2008 | Accounts made up to 31 March 2008 (3 pages) |
17 December 2007 | Accounts made up to 31 March 2007 (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
28 November 2007 | Return made up to 06/03/07; full list of members (2 pages) |
28 November 2007 | Return made up to 06/03/07; full list of members (2 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
22 November 2006 | Accounts made up to 31 March 2006 (3 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
15 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 November 2005 | Accounts made up to 31 March 2005 (4 pages) |
18 April 2005 | Return made up to 06/03/05; full list of members
|
18 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 April 2004 | Accounts made up to 31 March 2004 (4 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 October 2003 | Accounts made up to 31 March 2003 (4 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members
|
10 January 2003 | Accounts made up to 31 March 2002 (3 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
4 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
6 March 2001 | Incorporation (14 pages) |
6 March 2001 | Incorporation (14 pages) |