The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mrs Louise Caroline Hornagold |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 17 May 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mrs Alison Jane Arnold Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 17 May 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Anita Rendall |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Mediation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory Broadwell Moreton-In-Marsh Gloucestershire GL56 0TU Wales |
Secretary Name | Patricia Muzalewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Willingale Way Thorpe Bay Southend On Sea Essex SS1 3SN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Helen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Drive Ingatestone Essex CM4 9DT |
Director Name | Jennifer Margaret Rolph |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2006) |
Role | Manager |
Correspondence Address | 5 Godlings Way Braintree Essex CM7 1HW |
Secretary Name | Mrs Beryle Cornell |
---|---|
Status | Resigned |
Appointed | 16 May 2011(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 2013) |
Role | Company Director |
Correspondence Address | 24 Park Drive Ingatestone Essex CM4 9DT |
Website | www.essexmediation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 492200 |
Telephone region | Chelmsford |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £288,039 |
Net Worth | £146,461 |
Cash | £156,409 |
Current Liabilities | £21,836 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2020 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
2 March 2019 | Liquidators' statement of receipts and payments to 20 December 2018 (25 pages) |
15 February 2018 | Company name changed essex mediation LIMITED\certificate issued on 15/02/18
|
30 January 2018 | Resolutions
|
22 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
15 January 2018 | Registered office address changed from Oliver House Hall Street Chelmsford Essex CM2 0HG to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 January 2018 (2 pages) |
10 January 2018 | Statement of affairs (8 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 January 2018 | Appointment of a voluntary liquidator (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
24 August 2017 | Cessation of Louise Caroline Hornagold as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Alison Jane Arnold Smith as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Alison Jane Arnold Smith as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Louise Caroline Hornagold as a person with significant control on 24 August 2017 (1 page) |
14 March 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
14 March 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
22 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
22 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
4 November 2015 | Annual return made up to 30 October 2015 no member list (3 pages) |
4 November 2015 | Annual return made up to 30 October 2015 no member list (3 pages) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
5 November 2014 | Annual return made up to 30 October 2014 no member list (3 pages) |
5 November 2014 | Annual return made up to 30 October 2014 no member list (3 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
1 November 2013 | Termination of appointment of Beryle Cornell as a secretary (1 page) |
1 November 2013 | Termination of appointment of Beryle Cornell as a secretary (1 page) |
1 November 2013 | Annual return made up to 30 October 2013 no member list (3 pages) |
1 November 2013 | Annual return made up to 30 October 2013 no member list (3 pages) |
29 July 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
29 July 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
30 November 2012 | Annual return made up to 30 October 2012 no member list (3 pages) |
30 November 2012 | Annual return made up to 30 October 2012 no member list (3 pages) |
30 November 2012 | Termination of appointment of Helen Smith as a secretary (1 page) |
30 November 2012 | Termination of appointment of Helen Smith as a secretary (1 page) |
15 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
15 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
18 November 2011 | Annual return made up to 30 October 2011 no member list (4 pages) |
18 November 2011 | Appointment of Mrs Beryle Cornell as a secretary (2 pages) |
18 November 2011 | Appointment of Mrs Beryle Cornell as a secretary (2 pages) |
18 November 2011 | Secretary's details changed for Mrs Helen Smith on 16 May 2011 (2 pages) |
18 November 2011 | Annual return made up to 30 October 2011 no member list (4 pages) |
18 November 2011 | Secretary's details changed for Mrs Helen Smith on 16 May 2011 (2 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
18 November 2010 | Annual return made up to 30 October 2010 no member list (3 pages) |
18 November 2010 | Annual return made up to 30 October 2010 no member list (3 pages) |
24 May 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
24 May 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
18 December 2009 | Director's details changed for Hazel Skelton on 14 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 30 October 2009 no member list (3 pages) |
18 December 2009 | Director's details changed for Hazel Skelton on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Louise Hornagold on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Alison Jane Arnold Smith on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Louise Hornagold on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Alison Jane Arnold Smith on 14 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 30 October 2009 no member list (3 pages) |
4 April 2009 | Partial exemption accounts made up to 30 September 2008 (13 pages) |
4 April 2009 | Partial exemption accounts made up to 30 September 2008 (13 pages) |
30 October 2008 | Annual return made up to 30/10/08 (3 pages) |
30 October 2008 | Annual return made up to 30/10/08 (3 pages) |
28 May 2008 | Partial exemption accounts made up to 30 September 2007 (13 pages) |
28 May 2008 | Partial exemption accounts made up to 30 September 2007 (13 pages) |
21 November 2007 | Annual return made up to 30/10/07 (2 pages) |
21 November 2007 | Annual return made up to 30/10/07 (2 pages) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
31 March 2007 | Partial exemption accounts made up to 30 September 2006 (13 pages) |
31 March 2007 | Partial exemption accounts made up to 30 September 2006 (13 pages) |
7 November 2006 | Annual return made up to 30/10/06 (4 pages) |
7 November 2006 | Annual return made up to 30/10/06 (4 pages) |
28 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
28 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
6 April 2006 | New director appointed (4 pages) |
6 April 2006 | Director resigned (2 pages) |
6 April 2006 | New director appointed (4 pages) |
6 April 2006 | Director resigned (2 pages) |
7 September 2005 | Annual return made up to 12/09/05 (4 pages) |
7 September 2005 | Annual return made up to 12/09/05 (4 pages) |
13 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
13 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
28 October 2004 | Annual return made up to 12/09/04
|
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Annual return made up to 12/09/04
|
18 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
18 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
27 March 2004 | Resolutions
|
27 March 2004 | Resolutions
|
4 September 2003 | Annual return made up to 12/09/03
|
4 September 2003 | Annual return made up to 12/09/03
|
1 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 4TH floor, greenwood house new london road chelmsford essex CM2 0PP (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 4TH floor, greenwood house new london road chelmsford essex CM2 0PP (1 page) |
29 November 2002 | Annual return made up to 12/09/02 (4 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Annual return made up to 12/09/02 (4 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Memorandum and Articles of Association (2 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Memorandum and Articles of Association (2 pages) |
12 September 2001 | Incorporation (23 pages) |
12 September 2001 | Incorporation (23 pages) |