Ongar Road Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pump Farm Cottage Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA |
Director Name | Ian George Veal |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 115 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PT |
Telephone | 01277 365344 |
---|---|
Telephone region | Brentwood |
Registered Address | 1 Pump Farm Cottages Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Kelvedon Hatch |
Ward | Brizes and Doddinghurst |
5 at £1 | Ian George Veal 8.33% Ordinary |
---|---|
45 at £1 | Keith Brown 75.00% Ordinary |
10 at £1 | Michelle Gowers 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,521 |
Current Liabilities | £58 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
16 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Termination of appointment of Ian George Veal as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Ian George Veal as a director on 1 November 2015 (1 page) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
14 October 2014 | Director's details changed for Ian George Veal on 1 April 2014 (2 pages) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Ian George Veal on 1 April 2014 (2 pages) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Ian George Veal on 1 April 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 November 2009 | Director's details changed for Ian George Veal on 11 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Ian George Veal on 11 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Keith Brown on 11 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Keith Brown on 11 October 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 December 2007 | Return made up to 29/10/07; full list of members (3 pages) |
27 December 2007 | Return made up to 29/10/07; full list of members (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: the old stable block pump house farm ongar road kelvedon hatch, brentwood, essex CM15 0LA (1 page) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Location of debenture register (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: the old stable block pump house farm ongar road kelvedon hatch, brentwood, essex CM15 0LA (1 page) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Location of debenture register (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 December 2006 | Location of register of members (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 1 pump farm cottages ongar road kelvedon hatch brentwood CM15 0LA (1 page) |
19 December 2006 | Location of register of members (1 page) |
19 December 2006 | Location of debenture register (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 1 pump farm cottages ongar road kelvedon hatch brentwood CM15 0LA (1 page) |
19 December 2006 | Location of debenture register (1 page) |
19 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
19 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Return made up to 29/10/05; full list of members (3 pages) |
19 December 2005 | Return made up to 29/10/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2003 | New secretary appointed;new director appointed (2 pages) |
18 December 2003 | Return made up to 29/10/03; full list of members (7 pages) |
18 December 2003 | New secretary appointed;new director appointed (2 pages) |
18 December 2003 | Return made up to 29/10/03; full list of members (7 pages) |
12 August 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
12 August 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
29 October 2002 | Incorporation (14 pages) |
29 October 2002 | Incorporation (14 pages) |