Broomfield
Chelmsford
Essex
CM1 7HP
Secretary Name | Pauline Jennifer Marlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(4 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 07 February 2012) |
Role | Company Director |
Correspondence Address | 4 Warren Close Broomfield Chelmsford Essex CM1 7HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,884 |
Cash | £42,181 |
Current Liabilities | £38,434 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Director's details changed for Ronald George Marlow on 21 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Director's details changed for Ronald George Marlow on 21 June 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
7 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page) |
14 September 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
18 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
10 April 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
10 April 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
10 July 2002 | Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
24 June 2002 | Incorporation (9 pages) |
24 June 2002 | Incorporation (9 pages) |