Braintree
Essex
CM7 3HN
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Director Name | Mr Darren Simon Casey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Waverley Braintree Road Cressing Braintree Essex CM8 8JE |
Secretary Name | Rhonda Marie Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 2004) |
Role | Student |
Correspondence Address | 3 Saint Andrews Cottages Maldon Road Hatfield Peverel Chelmsford Essex CM3 2RX |
Director Name | James Neil Metcalf |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 September 2006) |
Role | Consultant |
Correspondence Address | 6 Mill Lane Croxton Kerrial Grantham Lincolnshire NG32 1RA |
Secretary Name | Jenifer Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | 20 Gartree Drive Melton Mowbray Leicestershire LE13 0AE |
Secretary Name | Jacqueline Carol Ann Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2011) |
Role | Secretary |
Correspondence Address | Waverley Braintree Road, Cressing Braintree Essex CM7 8JE |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | Rbs Accountancy Ltd,7 The Courtyards Phoenix Square, Wyncolls Road Severalls Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Compulsory strike-off action has been suspended (1 page) |
12 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2011 | Termination of appointment of Jacqueline Casey as a secretary (2 pages) |
10 March 2011 | Termination of appointment of Jacqueline Casey as a secretary (2 pages) |
26 July 2010 | Director's details changed for Darren Simon Casey on 24 July 2010 (3 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Director's details changed for Darren Simon Casey on 24 July 2010 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 7 the courtyards rbs accountancy LTD, phoenix square wyncolls road, severalls park colchester essex CO4 9PE england (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from manor place albert road braintree essex CM7 3JE (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 7 the courtyards rbs accountancy LTD, phoenix square wyncolls road, severalls park colchester essex CO4 9PE england (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from manor place albert road braintree essex CM7 3JE (1 page) |
6 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
31 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
22 October 2007 | Return made up to 24/07/07; no change of members (6 pages) |
22 October 2007 | Return made up to 24/07/07; no change of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
25 September 2006 | Return made up to 24/07/06; full list of members (6 pages) |
25 September 2006 | Return made up to 24/07/06; full list of members (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
1 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
18 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
18 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
24 October 2002 | Return made up to 24/07/02; full list of members
|
24 October 2002 | Return made up to 24/07/02; full list of members (8 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
11 January 2002 | Secretary's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Secretary's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: c/o uk companyshop LIMITED the shilling bank lane abberley worcestershire WR6 6BQ (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: c/o uk companyshop LIMITED the shilling bank lane abberley worcestershire WR6 6BQ (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
24 July 2001 | Incorporation (13 pages) |