Panfield
Braintree
Essex
CM7 5BE
Secretary Name | Yvonne May Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Highfield Close Braintree Essex CM7 9SB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 01376 321037 |
---|---|
Telephone region | Braintree |
Registered Address | Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
100 at £1 | Anthony J. Garrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,823 |
Cash | £221 |
Current Liabilities | £16,679 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
18 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Anthony John Garrett on 5 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Anthony John Garrett on 5 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2008 | Return made up to 05/12/07; full list of members (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 April 2007 | Return made up to 05/12/06; full list of members (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Return made up to 05/12/05; full list of members (6 pages) |
19 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 February 2004 | Return made up to 05/12/03; full list of members (6 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 April 2003 | Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
26 April 2003 | New director appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
5 December 2002 | Incorporation (16 pages) |