South Woodham Ferrers
Chelmsford
CM3 5FZ
Director Name | Mrs Amanda Dawn Stevens |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 14 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB |
Director Name | Mervyn Norman Perriman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Police House The Glebe Chelmsford Essex CM3 6PA |
Director Name | Mrs Melanie Owen |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | mpbuilding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 890828030 |
Telephone region | Mobile |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
45 at £1 | Amanda Dawn Stevens 45.00% Ordinary |
---|---|
35 at £1 | Melanie Owen 35.00% Ordinary |
10 at £1 | Jill Carole Perriman 10.00% Ordinary |
10 at £1 | Mervyn Norman Perriman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,784 |
Cash | £40,003 |
Current Liabilities | £16,601 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 April 2019 | Liquidators' statement of receipts and payments to 3 July 2018 (10 pages) |
7 August 2017 | Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 7 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 7 August 2017 (2 pages) |
31 July 2017 | Statement of affairs (8 pages) |
31 July 2017 | Statement of affairs (8 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Appointment of a voluntary liquidator (1 page) |
31 July 2017 | Resolutions
|
31 July 2017 | Appointment of a voluntary liquidator (1 page) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 December 2015 | Termination of appointment of Melanie Owen as a director on 17 October 2015 (1 page) |
17 December 2015 | Termination of appointment of Melanie Owen as a director on 17 October 2015 (1 page) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 October 2014 | Director's details changed for Amanda Dawn Stevens on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Amanda Dawn Stevens on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Melanie Owen on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Melanie Owen on 24 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB United Kingdom to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB United Kingdom to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Secretary's details changed for Jill Carole Perriman on 21 October 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Jill Carole Perriman on 21 October 2013 (2 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Director's details changed for Mrs Melanie Owen on 23 August 2012 (3 pages) |
24 August 2012 | Director's details changed for Mrs Melanie Owen on 23 August 2012 (3 pages) |
24 August 2012 | Termination of appointment of Mervyn Perriman as a director (1 page) |
24 August 2012 | Appointment of Mrs Melanie Owen as a director (2 pages) |
24 August 2012 | Appointment of Mrs Melanie Owen as a director (2 pages) |
24 August 2012 | Termination of appointment of Mervyn Perriman as a director (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mervyn Norman Perriman on 11 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Amanda Dawn Stevens on 11 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Amanda Dawn Stevens on 11 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mervyn Norman Perriman on 11 October 2009 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
18 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |