Braintree
Essex
CM7 3HZ
Director Name | Inge Maria Hubrich |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 August 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodfield Road Braintree Essex CM7 3HZ |
Secretary Name | Inge Maria Hubrich |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodfield Road Braintree Essex CM7 3HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(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 | 14 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | GW Cox & Co 1st Floor 143 Connaught Avenue Frinton On Sea Essex CO13 9AB |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Address Matches | 8 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £85,130 |
Current Liabilities | £61,460 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 28 January 2017 (overdue) |
---|
15 March 2016 | Termination of appointment of Inge Maria Hubrich as a secretary on 26 August 2013 (1 page) |
---|---|
15 March 2016 | Termination of appointment of Anthony Hubrich as a director on 26 August 2013 (1 page) |
15 March 2016 | Termination of appointment of Inge Maria Hubrich as a secretary on 26 August 2013 (1 page) |
15 March 2016 | Termination of appointment of Anthony Hubrich as a director on 26 August 2013 (1 page) |
15 March 2016 | Termination of appointment of Inge Maria Hubrich as a director on 26 August 2013 (1 page) |
15 March 2016 | Termination of appointment of Inge Maria Hubrich as a director on 26 August 2013 (1 page) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE United Kingdom on 2 June 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Registered office address changed from 9 Woodfield Road Braintree Essex CM7 3HZ on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 9 Woodfield Road Braintree Essex CM7 3HZ on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 9 Woodfield Road Braintree Essex CM7 3HZ on 7 January 2011 (1 page) |
6 December 2010 | Notice of appointment of receiver or manager (2 pages) |
6 December 2010 | Notice of appointment of receiver or manager (2 pages) |
29 April 2010 | Director's details changed for Anthony Hubrich on 14 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Anthony Hubrich on 14 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Inge Maria Hubrich on 14 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Inge Maria Hubrich on 14 January 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 February 2010 | Registered office address changed from 3 Warners Mill, Silks Way Braintree Essex CM7 3GB on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from 3 Warners Mill, Silks Way Braintree Essex CM7 3GB on 25 February 2010 (1 page) |
4 November 2009 | Director's details changed for Anthony Hubrich on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Anthony Hubrich on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Anthony Hubrich on 4 November 2009 (2 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 9 woodfield road braintree essex CM7 3HZ (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 9 woodfield road braintree essex CM7 3HZ (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: the venue east street braintree essex CM7 3JJ (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Return made up to 14/01/07; full list of members (2 pages) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Location of debenture register (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Location of debenture register (1 page) |
16 April 2007 | Return made up to 14/01/07; full list of members (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: the venue east street braintree essex CM7 3JJ (1 page) |
11 April 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
11 April 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
9 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
10 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 1 oak close thorpe le soken clacton on sea essex CO16 0HU (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 1 oak close thorpe le soken clacton on sea essex CO16 0HU (1 page) |
19 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
19 January 2005 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
19 January 2005 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
19 January 2005 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
19 January 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
8 March 2004 | Return made up to 14/01/04; full list of members
|
8 March 2004 | Return made up to 14/01/04; full list of members
|
21 August 2003 | Particulars of mortgage/charge (5 pages) |
21 August 2003 | Particulars of mortgage/charge (5 pages) |
14 August 2003 | Particulars of mortgage/charge (7 pages) |
14 August 2003 | Particulars of mortgage/charge (7 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Ad 05/03/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 9 woodfield road braintree essex CM7 3HZ (1 page) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Ad 05/03/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 9 woodfield road braintree essex CM7 3HZ (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Incorporation (9 pages) |
14 January 2003 | Incorporation (9 pages) |