Lyttleton House
Chelmsford
Essex
CM1 1SW
Director Name | Janet Fraser Neill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 2006) |
Role | Secretary |
Correspondence Address | 112 Saint Fabians Drive Chelmsford Essex CM1 2PR |
Secretary Name | Kevin Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 2006) |
Role | Financial Advisor |
Correspondence Address | Kathryn Cottage Garden Fields Stebbing Essex CM6 3RG |
Secretary Name | Mr James Duncan Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 | 08 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 64 Broomfield Road Lyttleton House Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
100 at £1 | Mr Kevin Charles Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,874 |
Cash | £3,214 |
Current Liabilities | £27,906 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
18 September 2015 | Voluntary strike-off action has been suspended (1 page) |
18 September 2015 | Voluntary strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Application to strike the company off the register (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 April 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
21 April 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
1 April 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
1 April 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
1 April 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
8 March 2013 | Register inspection address has been changed from C/O Brookes & Company (Uk) Ltd Trafalgar House Fullbridge Maldon Essex CM9 4LE England (1 page) |
8 March 2013 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
8 March 2013 | Register inspection address has been changed from C/O Brookes & Company (Uk) Ltd Trafalgar House Fullbridge Maldon Essex CM9 4LE England (1 page) |
8 March 2013 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
7 March 2013 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 March 2013 (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2011 | Compulsory strike-off action has been suspended (1 page) |
8 December 2011 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
8 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Termination of appointment of James Stott as a secretary (1 page) |
8 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Termination of appointment of James Stott as a secretary (1 page) |
8 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Termination of appointment of James Stott as a secretary (1 page) |
1 November 2010 | Termination of appointment of James Stott as a secretary (1 page) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Secretary's details changed for James Duncan Stott on 8 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for James Duncan Stott on 8 October 2009 (1 page) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Secretary's details changed for James Duncan Stott on 8 October 2009 (1 page) |
9 November 2009 | Director's details changed for Kevin Wright on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Kevin Wright on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Kevin Wright on 8 October 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 January 2009 | Return made up to 08/10/08; full list of members (3 pages) |
22 January 2009 | Return made up to 08/10/08; full list of members (3 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
21 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
12 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
12 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
28 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
25 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
25 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
25 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
11 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
11 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
4 November 2004 | Return made up to 08/10/04; full list of members
|
4 November 2004 | Return made up to 08/10/04; full list of members
|
23 August 2004 | Ad 09/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2004 | Ad 09/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
10 August 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page) |
29 October 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page) |
29 October 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (9 pages) |
8 October 2002 | Incorporation (9 pages) |