Barnston
Great Dunmow
Essex
CM6 1NF
Director Name | Joy Warner |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (closed 28 March 2017) |
Role | Accounts Clerk |
Correspondence Address | 43 Hillfoot Avenue Collier Row Romford Essex RM5 3LJ |
Director Name | Mr Paul Hugh Reynolds |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2014(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 March 2017) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Jim Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Smythe Close Billericay Essex CM11 1SF |
Director Name | Laurence Anthony Jacobs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 47 Turpins Lane Woodford Green Essex IG8 8BA |
Director Name | Jim Weir |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2011) |
Role | Accountant |
Correspondence Address | 2 Smythe Close Billericay Essex CM11 1SF |
Director Name | Mr Martin John Anderson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Jonathan Mark James O'Shea |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John Maitland Coe & Jim Weir 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Application to strike the company off the register (3 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
7 January 2015 | Termination of appointment of Jonathan Mark James O'shea as a director on 12 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Jonathan Mark James O'shea as a director on 12 December 2014 (1 page) |
6 January 2015 | Appointment of Paul Hugh Reynolds as a director on 12 December 2014 (2 pages) |
6 January 2015 | Appointment of Paul Hugh Reynolds as a director on 12 December 2014 (2 pages) |
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
25 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
25 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 December 2012 | Termination of appointment of Martin Anderson as a director (1 page) |
17 December 2012 | Appointment of Mr Jonathan Mark James O'shea as a director (2 pages) |
17 December 2012 | Appointment of Mr Jonathan Mark James O'shea as a director (2 pages) |
17 December 2012 | Termination of appointment of Martin Anderson as a director (1 page) |
6 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
4 January 2012 | Termination of appointment of Jim Weir as a secretary (2 pages) |
4 January 2012 | Termination of appointment of Jim Weir as a secretary (2 pages) |
4 January 2012 | Termination of appointment of Jim Weir as a director (2 pages) |
4 January 2012 | Termination of appointment of Jim Weir as a director (2 pages) |
7 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Director's details changed for Martin John Anderson on 14 November 2011 (2 pages) |
7 December 2011 | Director's details changed for Martin John Anderson on 14 November 2011 (2 pages) |
7 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
10 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
1 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
20 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
16 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
16 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
6 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
6 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
12 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
1 December 2004 | Return made up to 03/10/04; full list of members (8 pages) |
1 December 2004 | Return made up to 03/10/04; full list of members (8 pages) |
13 October 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
13 October 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
17 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
17 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
19 December 2003 | Return made up to 03/10/03; full list of members (8 pages) |
19 December 2003 | Return made up to 03/10/03; full list of members (8 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
23 July 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
23 July 2003 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 October 2002 | Incorporation (18 pages) |
3 October 2002 | Incorporation (18 pages) |