Great Notley
Essex
CM77 7PR
Director Name | Brian William Boughton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House Wrotham Road Meopham Kent DA13 0QA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Daniel Westhorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 9a Stamford Road Daiston Hackney London N1 4JP |
Secretary Name | William Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 October 2010) |
Role | Consultant |
Correspondence Address | Flat 8 87 Clarence Road London E5 8EE |
Registered Address | Littleton House 64 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
100 at £0.01 | Daniel Westhorpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £3,250 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
29 August 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
24 April 2013 | Amended accounts made up to 31 March 2011 (2 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
16 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2011 | Director's details changed for Mr Daniel Westhorpe on 1 October 2009 (2 pages) |
19 June 2011 | Director's details changed for Mr Daniel Westhorpe on 1 October 2009 (2 pages) |
19 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
28 October 2010 | Termination of appointment of William Daniel as a secretary (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | Registered office address changed from 111 Hagley Road Edgbaston Birmingham B16 8LB on 23 April 2010 (3 pages) |
27 July 2009 | Return made up to 07/03/09; full list of members (6 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 July 2008 | Return made up to 07/03/08; no change of members (6 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from crown house home gardens dartford kent DA1 1DZ (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 March 2007 | Return made up to 07/03/07; full list of members (6 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 May 2005 | Return made up to 07/03/05; full list of members (6 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 December 2004 | Director's particulars changed (2 pages) |
15 July 2004 | Company name changed quest inspection and testing ser vices LIMITED\certificate issued on 15/07/04 (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
10 March 2004 | Return made up to 07/03/04; full list of members
|
10 March 2004 | Registered office changed on 10/03/04 from: 9A stamford road dalston hackney london N1 4JP (1 page) |
2 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
18 March 2002 | New director appointed (1 page) |
18 March 2002 | New secretary appointed (1 page) |
18 March 2002 | New director appointed (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
14 March 2002 | Ad 07/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Incorporation (9 pages) |