Chelmsford
Essex
CM1 6TU
Director Name | Mr Matthew James John Middleton |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Whitehouse Crescent Chelmsford Essex CM2 7LP |
Secretary Name | Mr Matthew James John Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Whitehouse Crescent Chelmsford Essex CM2 7LP |
Director Name | Mr Huw David Chivers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehouse 61 Stonehill Road Roxwell Chelmsford Essex CM1 4NS |
Secretary Name | Mrs Sarah Jane Chivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone House Stonehill Road Roxwell Chelmsford Essex CM1 4NS |
Secretary Name | Andrew Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2006) |
Role | Financial Director |
Correspondence Address | The Bungalow Ingatestone Road Highwood Essex CM1 3QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £59,491 |
Cash | £28,240 |
Current Liabilities | £105,053 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 October 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 April 2013 | Liquidators statement of receipts and payments to 23 February 2013 (19 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (19 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (19 pages) |
30 October 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
30 October 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
20 September 2012 | Court order insolvency:c/o - replacement of liquidator (24 pages) |
20 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Court order insolvency:c/o - replacement of liquidator (24 pages) |
20 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 May 2012 | Liquidators statement of receipts and payments to 23 February 2012 (15 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (15 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (15 pages) |
10 March 2011 | Appointment of a voluntary liquidator (1 page) |
10 March 2011 | Statement of affairs with form 4.19 (6 pages) |
10 March 2011 | Statement of affairs with form 4.19 (6 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Appointment of a voluntary liquidator (1 page) |
10 March 2011 | Resolutions
|
3 February 2011 | Registered office address changed from Unit 1 Hall Farm London Road Marks Tey Essex CO6 1EH England on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Unit 1 Hall Farm London Road Marks Tey Essex CO6 1EH England on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Unit 1 Hall Farm London Road Marks Tey Essex CO6 1EH England on 3 February 2011 (1 page) |
13 January 2011 | Registered office address changed from 20a Whitehouse Crescent Chelmsford Essex CM2 7LP on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 20a Whitehouse Crescent Chelmsford Essex CM2 7LP on 13 January 2011 (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2009 | Return made up to 23/07/08; full list of members (6 pages) |
19 March 2009 | Return made up to 23/07/08; full list of members (6 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 September 2007 | Return made up to 23/07/07; full list of members (7 pages) |
14 September 2007 | Return made up to 23/07/07; full list of members (7 pages) |
30 August 2007 | Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2007 | Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 December 2006 | New secretary appointed;new director appointed (2 pages) |
8 December 2006 | New secretary appointed;new director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 11 bilton road chelmsford essex CM1 2UP (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 11 bilton road chelmsford essex CM1 2UP (1 page) |
1 November 2006 | Return made up to 23/07/06; full list of members (2 pages) |
1 November 2006 | Return made up to 23/07/06; full list of members (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 October 2005 | Particulars of mortgage/charge (9 pages) |
21 October 2005 | Particulars of mortgage/charge (9 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
25 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
25 July 2003 | Amended accounts made up to 31 October 2002 (5 pages) |
25 July 2003 | Amended accounts made up to 31 October 2002 (5 pages) |
25 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: unit 1B 41 robjohns road chelmsford essex CM1 3AG (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: unit 1B 41 robjohns road chelmsford essex CM1 3AG (1 page) |
21 July 2002 | Return made up to 23/07/02; full list of members (6 pages) |
21 July 2002 | Return made up to 23/07/02; full list of members (6 pages) |
4 February 2002 | Company name changed hotswim spas LIMITED\certificate issued on 04/02/02 (2 pages) |
4 February 2002 | Company name changed hotswim spas LIMITED\certificate issued on 04/02/02 (2 pages) |
17 September 2001 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
17 September 2001 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
23 July 2001 | Incorporation (17 pages) |
23 July 2001 | Incorporation (17 pages) |