Edwardstone
Sudbury
Suffolk
CO10 5PH
Secretary Name | Paul Leonard Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Edwardstone Hall Temple Bar Edwardstone Sudbury Suffolk CO10 5PH |
Director Name | David Paul Ian Lewis |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Surveyor |
Correspondence Address | Frogs Hall Martens Lane Polstead Suffolk CO6 5AG |
Secretary Name | Leonard Ernest Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 30 August 2002) |
Role | Retired |
Correspondence Address | 18 Drake Avenue Mayland Chelmsford Essex CM3 6TY |
Director Name | Mr Samuel Leonard Lewis |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2009) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Frogs Hall Martens Lane Polstead Suffolk CO6 5AQ |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
100 at 1 | Paul Leonard Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,294 |
Current Liabilities | £197,805 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Secretary's details changed for Paul Leonard Lewis on 27 January 2012 (2 pages) |
7 March 2012 | Director's details changed for Paul Leonard Lewis on 27 January 2012 (2 pages) |
13 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2010 | Receiver's abstract of receipts and payments to 18 October 2010 (2 pages) |
1 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
30 September 2010 | Notice of appointment of receiver or manager (3 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
30 April 2010 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
26 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
25 June 2009 | Appointment terminated director samuel lewis (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 December 2008 | Appointment terminated director david lewis (1 page) |
20 December 2008 | Company name changed braxted homes LIMITED\certificate issued on 22/12/08 (2 pages) |
25 June 2008 | Director's change of particulars / david lewis / 06/06/2008 (1 page) |
25 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
25 June 2008 | Director and secretary's change of particulars / paul lewis / 06/06/2008 (1 page) |
25 June 2008 | Director's change of particulars / samual lewis / 06/06/2008 (1 page) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 March 2008 | Director's change of particulars / david lewis / 27/02/2008 (1 page) |
17 March 2008 | Director and secretary's change of particulars / paul lewis / 27/02/2008 (1 page) |
17 March 2008 | Director's change of particulars / samuel lewis / 27/02/2008 (1 page) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: mountains cottage mountains road, great totham maldon essex CM9 8BY (1 page) |
22 August 2007 | New director appointed (1 page) |
29 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 August 2005 | Return made up to 07/06/05; full list of members (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (4 pages) |
5 September 2002 | Secretary resigned (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
7 June 2002 | Incorporation (16 pages) |