The Street Shalford
Braintree
Essex
CM7 5HN
Director Name | Thomas James Conlon |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobblestone 93 High Street Earls Colne Essex CO6 2RB |
Director Name | Jane Anne Coster |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 High Street Earls Colne Essex CO6 2RB |
Director Name | David John Harvey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coppice Abberton Road Fingringhoe Colchester Essex CO5 7AS |
Director Name | Deborah Ann Shea |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Wainwright Avenue Shenfield Brentwood Essex CM13 2SZ |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coppice Abberton Road Fingringhoe Colchester Essex CO5 7AS |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 218 Gypsy Road Gypsy Hill London SE27 9RB |
Secretary Name | Jane Anne Coster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | 93 High Street Earls Colne Essex CO6 2RB |
Secretary Name | Thomas James Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 93 High Street Earls Colne Essex CO6 2RB |
Website | projectionpartnership.co.uk |
---|---|
Telephone | 01787 221628 |
Telephone region | Sudbury |
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,373 |
Cash | £65,934 |
Current Liabilities | £90,013 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2017 | Application to strike the company off the register (3 pages) |
30 April 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 November 2016 | Current accounting period extended from 31 August 2016 to 30 November 2016 (1 page) |
29 November 2016 | Current accounting period extended from 31 August 2016 to 30 November 2016 (1 page) |
11 July 2016 | Termination of appointment of Thomas James Conlon as a secretary on 1 March 2016 (1 page) |
11 July 2016 | Termination of appointment of Thomas James Conlon as a secretary on 1 March 2016 (1 page) |
3 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page) |
3 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page) |
15 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 August 2014 | Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 April 2012 | Director's details changed for Thomas Conlon on 4 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Director's details changed for Thomas Conlon on 4 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Director's details changed for Thomas Conlon on 4 April 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 August 2011 | Registered office address changed from Forbes Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Forbes Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Oliver Neil Normanby Phipps on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Thomas Conlon on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Oliver Neil Normanby Phipps on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Thomas Conlon on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Thomas Conlon on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Oliver Neil Normanby Phipps on 6 April 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: unit 14A wakes hall business centre wakes colne essex CO6 2DY (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: unit 14A wakes hall business centre wakes colne essex CO6 2DY (1 page) |
23 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: braintree enterprise centre 46 springwood drive braintree essex CM7 2YN (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: braintree enterprise centre 46 springwood drive braintree essex CM7 2YN (1 page) |
14 June 2005 | Return made up to 29/04/05; full list of members (3 pages) |
14 June 2005 | Return made up to 29/04/05; full list of members (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 January 2004 | New director appointed (1 page) |
28 January 2004 | New director appointed (1 page) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
23 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
23 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
12 February 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
12 February 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
29 January 2003 | Ad 04/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2003 | Secretary resigned;director resigned (1 page) |
29 January 2003 | Secretary resigned;director resigned (1 page) |
29 January 2003 | Ad 04/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
18 June 2002 | New secretary appointed (1 page) |
18 June 2002 | New secretary appointed (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
29 April 2002 | Incorporation (12 pages) |
29 April 2002 | Incorporation (12 pages) |