Burnham On Crouch
Essex
CM0 8DW
Director Name | Mrs Catherine Elaine Ball |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2012(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Maple Way Burnham-On-Crouch Essex CM0 8DW |
Director Name | Mr Derrick Norman Arnold Hare |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Shipping Consultant |
Correspondence Address | 5 The Courtyard Spital Road Maldon Essex CM9 6DX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
2.5k at £0.1 | Mrs Catherine Elaine Ball 50.00% Ordinary |
---|---|
2.5k at £0.1 | Mrs Jayne Hare 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,353 |
Cash | £38,567 |
Current Liabilities | £3,247 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | Application to strike the company off the register (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
20 August 2013 | Appointment of Mrs Catherine Elaine Ball as a director (2 pages) |
14 August 2013 | Termination of appointment of Derrick Hare as a director (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Director's details changed for Mr Derrick Norman Arnold Hare on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Derrick Norman Arnold Hare on 4 October 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 18 April 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
20 August 2007 | Return made up to 28/08/07; full list of members (2 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: custom house 112B high street maldon essex CM9 5ET (1 page) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 October 2004 | Return made up to 28/08/04; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
11 October 2002 | Ad 28/08/02--------- £ si [email protected] (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: avon house 19 spital road maldon essex CM9 6DY (1 page) |
4 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Director resigned (2 pages) |
28 August 2002 | Incorporation (16 pages) |