Hackmans Lane Purleigh
Chelmsford
Essex
CM3 6RP
Secretary Name | Anne Marie Groves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Great Canney Hackmans Lane Purleigh Chelmsford CM3 6RP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 May 2012 | Liquidators statement of receipts and payments to 17 May 2012 (5 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (5 pages) |
24 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (5 pages) |
24 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2012 | Liquidators statement of receipts and payments to 16 December 2011 (5 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (5 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 16 June 2011 (5 pages) |
8 February 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
8 February 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
5 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (5 pages) |
5 January 2011 | Liquidators statement of receipts and payments to 16 December 2010 (5 pages) |
5 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (5 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 16 June 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 16 June 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 16 June 2010 (5 pages) |
14 August 2009 | Notice of appointment of receiver or manager (2 pages) |
14 August 2009 | Notice of appointment of receiver or manager (2 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Appointment of a voluntary liquidator (1 page) |
23 June 2009 | Statement of affairs with form 4.19 (6 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from great canney farm hackmans lane purleigh chelmsford essex CM3 6RP united kingdom (1 page) |
23 June 2009 | Appointment of a voluntary liquidator (1 page) |
23 June 2009 | Resolutions
|
23 June 2009 | Registered office changed on 23/06/2009 from great canney farm hackmans lane purleigh chelmsford essex CM3 6RP united kingdom (1 page) |
23 June 2009 | Statement of affairs with form 4.19 (6 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Return made up to 01/08/08; full list of members (3 pages) |
9 December 2008 | Location of debenture register (1 page) |
9 December 2008 | Return made up to 01/08/08; full list of members (3 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from great canney farm hackmans lane purleigh chelmsford england CM3 6RP united kingdom (1 page) |
9 December 2008 | Location of debenture register (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from great canney farm hackmans lane purleigh chelmsford england CM3 6RP united kingdom (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 40-42 high street maldon essex CM9 5PN (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 40-42 high street maldon essex CM9 5PN (1 page) |
15 February 2008 | Particulars of mortgage/charge (11 pages) |
15 February 2008 | Particulars of mortgage/charge (11 pages) |
20 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Location of register of members (1 page) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
22 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
16 June 2003 | Return made up to 01/08/02; full list of members (6 pages) |
16 June 2003 | Return made up to 01/08/02; full list of members (6 pages) |
11 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2002 | Ad 28/03/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
25 June 2002 | Ad 28/03/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
18 June 2002 | Nc inc already adjusted 22/03/02 (1 page) |
18 June 2002 | Nc inc already adjusted 22/03/02 (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
20 August 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
1 August 2001 | Incorporation (10 pages) |