Chelmsford
Essex
CM2 6AW
Secretary Name | Bridget Sandra Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 337 Springfield Road Chelmsford Essex CM2 6AN |
Director Name | Steven Barry Seller |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 June 2006) |
Role | Greengrocer |
Correspondence Address | 3 Rowans Way Loughton Essex IG10 1TZ |
Secretary Name | Steven Barry Seller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 June 2006) |
Role | Greengrocer |
Correspondence Address | 3 Rowans Way Loughton Essex IG10 1TZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mws Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
100 at £1 | Hardell Fruiterers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
25 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Gregory Barry Hart on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Gregory Barry Hart on 1 October 2009 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 June 2009 | Return made up to 07/03/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 July 2008 | Return made up to 07/03/08; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 July 2007 | Return made up to 07/03/07; full list of members (3 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
20 June 2007 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 April 2005 | Return made up to 07/03/05; full list of members
|
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 May 2004 | Return made up to 07/03/04; full list of members
|
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 May 2003 | Return made up to 07/03/03; full list of members (8 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
28 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
10 December 2001 | Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 2001 | Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page) |
10 December 2001 | Resolutions
|
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
7 March 2001 | Incorporation (20 pages) |