Hornchurch
Essex
RM12 4HF
Director Name | Anthony Booth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85a York Hill Loughton Essex IG10 1HZ |
Director Name | Charles William Prance |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cut Hedge Black Notley Braintree Essex CM7 8QZ |
Secretary Name | Anthony Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85a York Hill Loughton Essex IG10 1HZ |
Director Name | Michael John Blackshaw |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Interior Designer |
Correspondence Address | Parsonage House School Lane Broomfield Chelmsford Essex CM1 1NB |
Director Name | Roy John Watson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Interior Designer |
Correspondence Address | The Cot Chalk Street, Rettendon Common Chelmsford Essex CM3 8DB |
Secretary Name | Michael John Blackshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Interior Designer |
Correspondence Address | Parsonage House School Lane Broomfield Chelmsford Essex CM1 1NB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2010 | Compulsory strike-off action has been suspended (1 page) |
18 August 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from abbey houe 51 high street saffron walden essex CB10 1AF (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from abbey houe 51 high street saffron walden essex CB10 1AF (1 page) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated director michael blackshaw (1 page) |
1 July 2008 | Appointment Terminated Director michael blackshaw (1 page) |
1 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated director roy watson (1 page) |
1 July 2008 | Appointment Terminated Director roy watson (1 page) |
19 March 2008 | Auditor's resignation (1 page) |
19 March 2008 | Auditor's resignation (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
4 October 2007 | New secretary appointed;new director appointed (2 pages) |
4 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New secretary appointed;new director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page) |
13 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
17 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
13 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Ad 06/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2001 | Ad 06/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
9 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Incorporation (18 pages) |