Stock
Essex
Cm4 92p
Director Name | Mrs Julie Sharp |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 6 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fristling Hall Farm Stock Essex CM4 9QP |
Secretary Name | Mrs Julie Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 6 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fristling Hall Farm Stock Essex CM4 9QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 142 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Mrs Julie Sharp 51.00% Ordinary |
---|---|
49 at £1 | Ben Sharp 49.00% Ordinary |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Ben Sharp on 3 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Julie Sharp on 3 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Julie Sharp on 3 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Ben Sharp on 3 January 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 January 2007 | Return made up to 03/01/07; full list of members
|
20 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
31 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
5 January 2005 | Accounts for a small company made up to 31 October 2003 (6 pages) |
19 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 February 2003 | Return made up to 03/01/03; full list of members (7 pages) |
17 February 2003 | Ad 01/01/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page) |
26 November 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
10 April 2002 | Company name changed exportland LIMITED\certificate issued on 10/04/02 (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
3 January 2002 | Incorporation (17 pages) |