Hollies Road, Bradwell
Braintree
Essex
CM7 8DZ
Director Name | Mr Aaron Fletcher |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(same day as company formation) |
Role | Songwriter |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road, Bradwell Braintree Essex CM7 8DZ |
Secretary Name | Mr David Paul Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | The Barn Stisted Cottage Farm Hollies Road, Bradwell Braintree Essex CM7 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2013 | Application to strike the company off the register (3 pages) |
10 April 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 January 2013 | Termination of appointment of David Paul Clark as a secretary on 1 January 2012 (1 page) |
16 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Termination of appointment of David Clark as a secretary (1 page) |
15 January 2013 | Termination of appointment of David Clark as a secretary (1 page) |
15 January 2013 | Termination of appointment of David Paul Clark as a secretary on 1 January 2012 (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 January 2011 | Director's details changed for Mr Aaron Fletcher on 14 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Paul James Butler on 14 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Mr Paul James Butler on 14 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Aaron Fletcher on 14 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 January 2010 | Director's details changed for Mr Paul James Butler on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Aaron Fletcher on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Paul James Butler on 14 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Aaron Fletcher on 14 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
14 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
25 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
8 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
13 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
17 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
23 February 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 February 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 February 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 February 2004 | Return made up to 14/12/03; full list of members (7 pages) |
7 February 2004 | Return made up to 14/12/03; full list of members (7 pages) |
23 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
23 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 January 2003 | Return made up to 14/12/02; full list of members
|
22 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
31 December 2002 | Ad 15/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 December 2002 | Ad 15/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Incorporation (15 pages) |