Nine Ashes Blackmore
Ingatestone
Essex
CM4 0LA
Director Name | Roger William Walters |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Marys Close Shoeburyness Essex SS3 8XN |
Director Name | Teresa Walters |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Marys Close Shoeburyness Southend On Sea Essex SS3 8XN |
Secretary Name | Mr Trevor Andrew Ballard |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Nelson Gardens Rayleigh Essex SS6 8HD |
Director Name | Stephen Maurice Slack |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 11 Epsom Way Kirkheaton Huddersfield West Yorkshire HD5 0LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | egl-abrasives.com |
---|
Registered Address | Campfield Road Shoeburyness Essex SS3 9FL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Empress Garland LTD 100.00% Ordinary |
---|
Latest Accounts | 26 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 May 2006 | Delivered on: 2 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
30 October 2001 | Delivered on: 5 November 2001 Satisfied on: 14 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Full accounts made up to 26 March 2016 (11 pages) |
4 January 2017 | Full accounts made up to 26 March 2016 (11 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
10 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
29 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
29 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
7 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
28 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Full accounts made up to 26 March 2011 (11 pages) |
20 July 2011 | Full accounts made up to 26 March 2011 (11 pages) |
13 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Full accounts made up to 27 March 2010 (12 pages) |
15 July 2010 | Full accounts made up to 27 March 2010 (12 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
3 September 2009 | Appointment terminated director stephen slack (1 page) |
3 September 2009 | Appointment terminated director stephen slack (1 page) |
3 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
25 August 2009 | Full accounts made up to 4 April 2009 (14 pages) |
25 August 2009 | Full accounts made up to 4 April 2009 (14 pages) |
25 August 2009 | Full accounts made up to 4 April 2009 (14 pages) |
12 January 2009 | Full accounts made up to 5 April 2008 (19 pages) |
12 January 2009 | Full accounts made up to 5 April 2008 (19 pages) |
12 January 2009 | Full accounts made up to 5 April 2008 (19 pages) |
23 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
23 October 2007 | Return made up to 29/08/07; no change of members (8 pages) |
23 October 2007 | Return made up to 29/08/07; no change of members (8 pages) |
25 January 2007 | Full accounts made up to 1 April 2006 (19 pages) |
25 January 2007 | Full accounts made up to 1 April 2006 (19 pages) |
25 January 2007 | Full accounts made up to 1 April 2006 (19 pages) |
11 September 2006 | Return made up to 29/08/06; full list of members (8 pages) |
11 September 2006 | Return made up to 29/08/06; full list of members (8 pages) |
2 June 2006 | Particulars of mortgage/charge (9 pages) |
2 June 2006 | Particulars of mortgage/charge (9 pages) |
23 December 2005 | Full accounts made up to 2 April 2005 (19 pages) |
23 December 2005 | Full accounts made up to 2 April 2005 (19 pages) |
23 December 2005 | Full accounts made up to 2 April 2005 (19 pages) |
9 September 2005 | Return made up to 29/08/05; full list of members (8 pages) |
9 September 2005 | Return made up to 29/08/05; full list of members (8 pages) |
16 September 2004 | Return made up to 29/08/04; full list of members
|
16 September 2004 | Return made up to 29/08/04; full list of members
|
17 August 2004 | Full accounts made up to 3 April 2004 (19 pages) |
17 August 2004 | Full accounts made up to 3 April 2004 (19 pages) |
17 August 2004 | Full accounts made up to 3 April 2004 (19 pages) |
21 September 2003 | Full accounts made up to 5 April 2003 (20 pages) |
21 September 2003 | Full accounts made up to 5 April 2003 (20 pages) |
21 September 2003 | Full accounts made up to 5 April 2003 (20 pages) |
7 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
7 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
21 January 2003 | Full accounts made up to 6 April 2002 (18 pages) |
21 January 2003 | Full accounts made up to 6 April 2002 (18 pages) |
21 January 2003 | Full accounts made up to 6 April 2002 (18 pages) |
25 September 2002 | Return made up to 29/08/02; full list of members
|
25 September 2002 | Return made up to 29/08/02; full list of members
|
18 April 2002 | Registered office changed on 18/04/02 from: unit 1-7 campfield road shoeburyness essex SS3 9FL (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: unit 1-7 campfield road shoeburyness essex SS3 9FL (1 page) |
5 November 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Ad 29/08/01-29/08/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 September 2001 | Ad 29/08/01-29/08/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
12 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
29 August 2001 | Incorporation (31 pages) |
29 August 2001 | Incorporation (31 pages) |