Runsell Green
Danbury
Essex
CM3 4QZ
Director Name | Elizabeth Ann Lawrence |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery Runsell Green Danbury Essex CM3 4QZ |
Secretary Name | Elizabeth Ann Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery Runsell Green Danbury Essex CM3 4QZ |
Director Name | Mark William Tomlin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 November 2012) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 162 Crossbrook Street Cheshunt Hertfordshire EN8 8JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01621 852698 |
---|---|
Telephone region | Maldon |
Registered Address | Heybridge Business Centre The Causeway Heybridge Maldon Essex CM9 4ND |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
33 at £1 | Dennis Peter Lawrence 33.33% Ordinary |
---|---|
33 at £1 | Elizabeth Ann Lawrence 33.33% Ordinary |
33 at £1 | Mark William Tomlin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,219 |
Cash | £330,590 |
Current Liabilities | £2,794,282 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
19 March 2014 | Receiver's abstract of receipts and payments to 3 March 2014 (2 pages) |
19 March 2014 | Receiver's abstract of receipts and payments to 3 March 2014 (2 pages) |
19 March 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
19 March 2014 | Receiver's abstract of receipts and payments to 3 March 2014 (2 pages) |
17 February 2014 | Receiver's abstract of receipts and payments to 4 September 2013 (2 pages) |
17 February 2014 | Receiver's abstract of receipts and payments to 4 September 2013 (2 pages) |
17 February 2014 | Receiver's abstract of receipts and payments to 4 September 2013 (2 pages) |
7 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
7 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
7 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
7 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
11 November 2013 | Termination of appointment of Elizabeth Lawrence as a secretary (2 pages) |
11 November 2013 | Termination of appointment of Elizabeth Lawrence as a director (2 pages) |
11 November 2013 | Termination of appointment of Dennis Lawrence as a director (2 pages) |
11 November 2013 | Termination of appointment of Dennis Lawrence as a director (2 pages) |
11 November 2013 | Termination of appointment of Elizabeth Lawrence as a secretary (2 pages) |
11 November 2013 | Termination of appointment of Elizabeth Lawrence as a director (2 pages) |
19 September 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
19 September 2013 | Receiver's abstract of receipts and payments to 14 August 2013 (2 pages) |
19 September 2013 | Receiver's abstract of receipts and payments to 14 August 2013 (2 pages) |
19 September 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
13 September 2013 | Appointment of receiver or manager (4 pages) |
13 September 2013 | Appointment of receiver or manager (4 pages) |
23 April 2013 | Appointment of receiver or manager (4 pages) |
23 April 2013 | Appointment of receiver or manager (4 pages) |
11 January 2013 | Auditor's resignation (1 page) |
11 January 2013 | Auditor's resignation (1 page) |
14 November 2012 | Termination of appointment of Mark Tomlin as a director (2 pages) |
14 November 2012 | Termination of appointment of Mark Tomlin as a director (2 pages) |
8 November 2012 | Notice of appointment of receiver or manager (3 pages) |
8 November 2012 | Notice of appointment of receiver or manager (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
20 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
20 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
20 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
25 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
18 March 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
7 March 2011 | Registered office address changed from Heybridge Business Centre 110 the Causeway Heybridge Maldon Essex CM9 4ND on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Heybridge Business Centre 110 the Causeway Heybridge Maldon Essex CM9 4ND on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Heybridge Business Centre 110 the Causeway Heybridge Maldon Essex CM9 4ND on 7 March 2011 (1 page) |
18 January 2011 | Section 519 (1 page) |
18 January 2011 | Section 519 (1 page) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 December 2010 | Registered office address changed from 40/42 High Street Maldon Essex CM9 5PN on 20 December 2010 (2 pages) |
20 December 2010 | Resignation of an auditor (2 pages) |
20 December 2010 | Registered office address changed from 40/42 High Street Maldon Essex CM9 5PN on 20 December 2010 (2 pages) |
20 December 2010 | Resignation of an auditor (2 pages) |
3 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 November 2009 | Director's details changed for Dennis Peter Lawrence on 24 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Elizabeth Ann Lawrence on 24 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark William Tomlin on 24 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mark William Tomlin on 24 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Elizabeth Ann Lawrence on 24 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Dennis Peter Lawrence on 24 October 2009 (2 pages) |
6 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
4 November 2008 | Director's change of particulars / mark tomlin / 01/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / mark tomlin / 01/10/2008 (1 page) |
4 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
1 September 2007 | Particulars of mortgage/charge (4 pages) |
1 September 2007 | Particulars of mortgage/charge (4 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Return made up to 24/10/03; full list of members
|
6 January 2004 | Return made up to 24/10/03; full list of members
|
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Ad 01/08/03--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Ad 01/08/03--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
19 September 2003 | New director appointed (2 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 December 2002 | Return made up to 24/10/02; full list of members (7 pages) |
10 December 2002 | Return made up to 24/10/02; full list of members (7 pages) |
9 April 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
9 April 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
9 April 2002 | Ad 24/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 April 2002 | Ad 24/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
24 October 2001 | Incorporation (16 pages) |
24 October 2001 | Incorporation (16 pages) |