Theydon Bois
Epping
Essex
CM16 7LX
Secretary Name | Mrs Nuala Marguerite Stevens |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 August 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Colin Matthams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2003) |
Role | Plumber |
Correspondence Address | 13 Bedford Road Walthamstow London E17 4PX |
Director Name | Mr Michael Stevens |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2003) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Granville House Toot Hill Road Ongar Essex CM5 9QP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
5 at £1 | Michael Stevens 5.00% Ordinary B |
---|---|
5 at £1 | Richard Mark Stevens 5.00% Ordinary B |
45 at £1 | Michael Stevens 45.00% Ordinary A |
45 at £1 | Richard Mark Stevens 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £328 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 January 2003 | Delivered on: 11 February 2003 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. Outstanding |
---|---|
22 November 2002 | Delivered on: 28 November 2002 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. Outstanding |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
17 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 October 2006 | Return made up to 30/08/06; full list of members (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 October 2004 | Return made up to 30/08/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Return made up to 30/08/03; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 May 2003 | Director resigned (1 page) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
21 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Return made up to 30/08/02; full list of members
|
12 February 2002 | Resolutions
|
12 February 2002 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
30 August 2001 | Incorporation (15 pages) |