Blackmore
Essex
CM4 0QH
Director Name | John Henry Holmes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pavillion Essex Showground, Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1QP |
Secretary Name | Sharon Elizabeth Soar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 6 Tortoiseshell Way Braintree Essex CM7 1WG |
Director Name | Mr John Stewart Attenborough |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Barn Great Canfield Dunmow Essex CM6 1LA |
Director Name | Mr Terrence Stephen Chambers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfields Carriage And Polo Club Green Street Great Canfield Dunmow Essex CM6 1LD |
Secretary Name | Mrs Lisa Jane Jopson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2014) |
Role | Secretary |
Correspondence Address | Oakhurst Farm Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RP |
Director Name | Mr Gary Kenneth Disley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 July 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | East Wing Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | East Wing Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Address Matches | Over 10 other UK companies use this postal address |
850 at £1 | Great Leighs Holdings LTD 89.47% Ordinary |
---|---|
98 at £1 | Jill Turner 10.32% Ordinary |
1 at £1 | Jonathan Robert Holmes 0.11% Ordinary |
1 at £1 | Mr John Henry Holmes 0.11% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
18 January 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
27 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
24 July 2015 | Termination of appointment of Gary Kenneth Disley as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Gary Kenneth Disley as a director on 24 July 2015 (1 page) |
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 September 2014 | Termination of appointment of Terrence Stephen Chambers as a director on 1 July 2014 (1 page) |
12 September 2014 | Termination of appointment of Terrence Stephen Chambers as a director on 1 July 2014 (1 page) |
12 September 2014 | Termination of appointment of Terrence Stephen Chambers as a director on 1 July 2014 (1 page) |
12 September 2014 | Termination of appointment of Lisa Jane Jopson as a secretary on 1 July 2014 (1 page) |
12 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Termination of appointment of Lisa Jane Jopson as a secretary on 1 July 2014 (1 page) |
12 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Termination of appointment of Lisa Jane Jopson as a secretary on 1 July 2014 (1 page) |
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Termination of appointment of John Attenborough as a director (1 page) |
24 October 2011 | Registered office address changed from Helvellyn Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ England on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Helvellyn Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ England on 24 October 2011 (1 page) |
24 October 2011 | Termination of appointment of John Attenborough as a director (1 page) |
24 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 19 November 2010 (1 page) |
19 November 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
23 April 2010 | Appointment of Mr Gary Kenneth Disley as a director (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 April 2010 | Appointment of Mr Gary Kenneth Disley as a director (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
28 May 2009 | Secretary appointed mrs lisa jane jopson (1 page) |
28 May 2009 | Director appointed mr terrence stephen chambers (1 page) |
28 May 2009 | Director appointed mr john attenborough (1 page) |
28 May 2009 | Director appointed mr john attenborough (1 page) |
28 May 2009 | Secretary appointed mrs lisa jane jopson (1 page) |
28 May 2009 | Director appointed mr terrence stephen chambers (1 page) |
27 May 2009 | Appointment terminated director john holmes (1 page) |
27 May 2009 | Director appointed mr george francis hand (1 page) |
27 May 2009 | Director appointed mr george francis hand (1 page) |
27 May 2009 | Appointment terminated director john holmes (1 page) |
25 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
25 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
12 March 2009 | Appointment terminated secretary sharon soar (1 page) |
12 March 2009 | Appointment terminated secretary sharon soar (1 page) |
20 February 2009 | Ad 19/02/09\gbp si 850@1=850\gbp ic 100/950\ (2 pages) |
20 February 2009 | Ad 19/02/09\gbp si 850@1=850\gbp ic 100/950\ (2 pages) |
19 February 2009 | Company name changed great leighs super six lottery LIMITED\certificate issued on 24/02/09 (2 pages) |
19 February 2009 | Company name changed great leighs super six lottery LIMITED\certificate issued on 24/02/09 (2 pages) |
23 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
23 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
2 August 2007 | Director's particulars changed (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
12 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
12 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
16 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 September 2004 | Return made up to 25/07/04; full list of members (6 pages) |
14 September 2004 | Return made up to 25/07/04; full list of members (6 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
9 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
30 August 2003 | Ad 01/07/02--------- £ si 98@1 (2 pages) |
30 August 2003 | Ad 01/07/02--------- £ si 98@1 (2 pages) |
29 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
29 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
16 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
16 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
25 July 2001 | Incorporation (20 pages) |
25 July 2001 | Incorporation (20 pages) |