Broomfield
Chelmsford
Essex
CM1 4DN
Secretary Name | Mrs Amanda Jean Gosling |
---|---|
Status | Closed |
Appointed | 01 January 2012(9 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 11 January 2018) |
Role | Company Director |
Correspondence Address | 57 Portreath Place Chelmsford Essex CM1 4DN |
Director Name | Paul Chivers |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | 11 Harrow Way Chelmsford Essex CM2 7AS |
Secretary Name | Mr Richard Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Garden Designer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Portreath Place Broomfield Chelmsford Essex CM1 4DN |
Director Name | Mrs Amanda Jean Gosling |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Portreath Place Broomfield Chelmsford Essex CM1 4DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.neweden.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01245 424850 |
Telephone region | Chelmsford |
Registered Address | Unit 25 Reeds Farm Roxwell Road Writtle Chelmsford Essex CM1 3ST |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
100 at £1 | Richard Gosling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,075 |
Cash | £4,894 |
Current Liabilities | £116,873 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 December 2005 | Delivered on: 20 December 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2017 | Completion of winding up (1 page) |
11 October 2017 | Completion of winding up (1 page) |
11 April 2017 | Order of court to wind up (2 pages) |
11 April 2017 | Order of court to wind up (2 pages) |
10 August 2016 | Voluntary strike-off action has been suspended (1 page) |
10 August 2016 | Voluntary strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Application to strike the company off the register (3 pages) |
26 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 July 2013 | Termination of appointment of Amanda Gosling as a director (1 page) |
3 July 2013 | Termination of appointment of Amanda Gosling as a director (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Director's details changed for Richard Gosling on 1 January 2012 (2 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Director's details changed for Amanda Jean Gosling on 1 January 2012 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 October 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Richard Gosling on 1 January 2012 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 October 2012 | Director's details changed for Amanda Jean Gosling on 1 January 2012 (2 pages) |
30 October 2012 | Termination of appointment of Richard Gosling as a secretary (1 page) |
30 October 2012 | Appointment of Mrs Amanda Jean Gosling as a secretary (2 pages) |
30 October 2012 | Appointment of Mrs Amanda Jean Gosling as a secretary (2 pages) |
30 October 2012 | Director's details changed for Richard Gosling on 1 January 2012 (2 pages) |
30 October 2012 | Director's details changed for Amanda Jean Gosling on 1 January 2012 (2 pages) |
30 October 2012 | Termination of appointment of Richard Gosling as a secretary (1 page) |
30 October 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
25 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
15 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
15 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members
|
1 August 2006 | Return made up to 13/07/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 57 portreath place chelmsford essex CM1 4DN (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 57 portreath place chelmsford essex CM1 4DN (1 page) |
4 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
29 December 2003 | Director's particulars changed (1 page) |
29 December 2003 | Director's particulars changed (1 page) |
11 August 2003 | Return made up to 29/07/03; full list of members
|
11 August 2003 | Return made up to 29/07/03; full list of members
|
19 December 2002 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
19 December 2002 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
13 November 2002 | Ad 29/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2002 | Ad 29/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
29 July 2002 | Incorporation (16 pages) |
29 July 2002 | Incorporation (16 pages) |