Kelvedon Road
Inworth
CO5 9SH
Director Name | Mr Raymond Grover |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 April 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Stonefield Farm Kelvedon Road Inworth Colchester CO5 9SH |
Director Name | Mr Raymond Michael Grover |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonefield Farm Kelvedon Road Inworth CO5 9SH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Stonefield Farm House Kelvedon Road Inworth Colchester Essex CO5 9SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
2 at £1 | Raymond Grover 66.67% Ordinary |
---|---|
1 at £1 | Mrs Patricia Anne Grover 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £596 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2013 | Application to strike the company off the register (3 pages) |
18 December 2013 | Application to strike the company off the register (3 pages) |
5 November 2013 | Registered office address changed from 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX on 5 November 2013 (1 page) |
18 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
15 February 2013 | Termination of appointment of Raymond Michael Grover as a director on 31 August 2012 (1 page) |
15 February 2013 | Appointment of Mr Raymond Grover as a director (2 pages) |
15 February 2013 | Appointment of Mr Raymond Grover as a director on 31 August 2012 (2 pages) |
15 February 2013 | Termination of appointment of Raymond Grover as a director (1 page) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
2 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Raymond Michael Grover on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Raymond Michael Grover on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Raymond Michael Grover on 1 October 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
2 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
3 July 2003 | Ad 31/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 July 2003 | Ad 31/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
15 January 2003 | Incorporation (19 pages) |
15 January 2003 | Incorporation (19 pages) |