London
W8 7PR
Director Name | Julie McKeown |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coveneys Boxted Church Road Great Horkesley Essex CO6 4AL |
Director Name | Hilary Jane Britton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 July 2009) |
Role | Clercal Assistant |
Correspondence Address | The Old Mill House Lodge Road Woodham Mortimer Maldon Essex CM9 6SJ |
Secretary Name | Mrs Lucy Jane McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 July 2009) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 57 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Mr Richard John Britton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 July 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Lodge Road Woodham Mortimer Maldon Essex CM9 6SJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Countrywide House Freebournes Road Witham Essex CM8 3UN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Year | 2014 |
---|---|
Turnover | £22,253,018 |
Gross Profit | £4,975,592 |
Net Worth | £863,720 |
Cash | £402,897 |
Current Liabilities | £3,722,162 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | Application to strike the company off the register (3 pages) |
5 October 2010 | Application to strike the company off the register (3 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Termination of appointment of Lucy Mccabe as a secretary (1 page) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Termination of appointment of Lucy Mccabe as a secretary (1 page) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
29 April 2010 | Group of companies' accounts made up to 31 July 2009 (22 pages) |
29 April 2010 | Group of companies' accounts made up to 31 July 2009 (22 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 August 2009 | Auditor's resignation (1 page) |
8 August 2009 | Auditor's resignation (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from countrywide house 3 perry way witham essex CM8 3UN (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from countrywide house 3 perry way witham essex CM8 3UN (1 page) |
5 August 2009 | Director appointed julie mckeown (2 pages) |
5 August 2009 | Director appointed julie mckeown (2 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from warden house 37 manor road colchester essex CO3 3LX (1 page) |
29 July 2009 | Appointment Terminated Director richard britton (1 page) |
29 July 2009 | Appointment terminated director hilary britton (1 page) |
29 July 2009 | Director appointed andrew holmes (2 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from warden house 37 manor road colchester essex CO3 3LX (1 page) |
29 July 2009 | Appointment Terminated Director hilary britton (1 page) |
29 July 2009 | Appointment terminated director richard britton (1 page) |
29 July 2009 | Director appointed andrew holmes (2 pages) |
9 June 2009 | Secretary's Change of Particulars / lucy mccabe / 05/01/2009 / HouseName/Number was: tudor cottage, now: 57; Street was: 35, now: east street; Area was: the street, little waltham, now: coggeshall; Post Town was: chelmsford, now: colchester; Post Code was: CM3 3NS, now: CO6 1SJ; Country was: , now: united kingdom (1 page) |
9 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
9 June 2009 | Secretary's change of particulars / lucy mccabe / 05/01/2009 (1 page) |
9 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
13 May 2009 | Director's Change of Particulars / richard britton / 13/05/2009 / HouseName/Number was: , now: the old mill house; Street was: 9 london road, now: lodge road; Area was: , now: woodham mortimer; Post Code was: CM9 6HD, now: CM9 6SJ; Country was: , now: united kingdom (1 page) |
13 May 2009 | Director's change of particulars / hilary britton / 13/05/2009 (1 page) |
13 May 2009 | Director's Change of Particulars / hilary britton / 13/05/2009 / HouseName/Number was: , now: the old mill house; Street was: 9 london road, now: lodge road; Area was: , now: woodham mortimer; Post Code was: CM9 6HD, now: CM9 6SJ; Country was: , now: united kingdom (1 page) |
13 May 2009 | Director's change of particulars / richard britton / 13/05/2009 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
26 June 2008 | Secretary's Change of Particulars / lucy britton / 03/12/2007 / Title was: , now: mrs; Surname was: britton, now: mccabe; HouseName/Number was: , now: tudor cottage; Street was: tudor cottage, 35, now: 35 (2 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
26 June 2008 | Secretary's change of particulars / lucy britton / 03/12/2007 (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
1 December 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
1 December 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
15 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
6 July 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
6 July 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
25 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
25 June 2005 | Return made up to 02/06/05; full list of members
|
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
9 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 July 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2003 | Return made up to 02/06/03; full list of members
|
15 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 152-160 city road london EC1V 2NX (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 152-160 city road london EC1V 2NX (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Incorporation (9 pages) |