Hockley
Essex
SS5 4TA
Secretary Name | Mrs Kathryn Susan Ryan |
---|---|
Nationality | English |
Status | Closed |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Tyron Ashley Brian Grainger Jones |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 6 Fayrewood Drive Great Leighs Chelmsford Essex CM3 1GY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2012 |
---|---|
Net Worth | £21,755 |
Cash | £8,534 |
Current Liabilities | £291,560 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2020 | Liquidators' statement of receipts and payments to 12 February 2020 (16 pages) |
29 September 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 April 2019 | Liquidators' statement of receipts and payments to 12 February 2019 (16 pages) |
13 April 2018 | Liquidators' statement of receipts and payments to 12 February 2018 (14 pages) |
11 May 2017 | Liquidators' statement of receipts and payments to 12 February 2017 (16 pages) |
11 May 2017 | Liquidators' statement of receipts and payments to 12 February 2017 (16 pages) |
29 September 2016 | Liquidators' statement of receipts and payments to 12 February 2016 (15 pages) |
29 September 2016 | Liquidators' statement of receipts and payments to 12 February 2016 (15 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 12 February 2015 (15 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 12 February 2015 (15 pages) |
22 May 2015 | Liquidators statement of receipts and payments to 12 February 2015 (15 pages) |
20 March 2014 | Registered office address changed from Ryan House 18-19 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN on 20 March 2014 (2 pages) |
20 March 2014 | Registered office address changed from Ryan House 18-19 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN on 20 March 2014 (2 pages) |
19 February 2014 | Statement of affairs with form 4.19 (5 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
19 February 2014 | Appointment of a voluntary liquidator (1 page) |
19 February 2014 | Statement of affairs with form 4.19 (5 pages) |
19 February 2014 | Appointment of a voluntary liquidator (1 page) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
28 October 2013 | Registered office address changed from C/O Dormer Finance Ltd 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from C/O Dormer Finance Ltd 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 28 October 2013 (1 page) |
23 January 2013 | Annual return made up to 17 January 2013 (4 pages) |
23 January 2013 | Annual return made up to 17 January 2013 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 September 2012 | Registered office address changed from C/O Mrs. H. Window Ryan House 18- 19 Aviation Way Southend Airport Southend-on-Sea SS2 6UN United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from C/O Mrs. H. Window Ryan House 18- 19 Aviation Way Southend Airport Southend-on-Sea SS2 6UN United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Company name changed cherry orchard developers LIMITED\certificate issued on 10/09/12
|
10 September 2012 | Company name changed cherry orchard developers LIMITED\certificate issued on 10/09/12
|
6 March 2012 | Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
15 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
19 January 2011 | Secretary's details changed for Mrs Kathryn Susan Ryan on 17 January 2011 (1 page) |
19 January 2011 | Secretary's details changed for Mrs Kathryn Susan Ryan on 17 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Hamlet House, 366/368 London Road, Westcliff on Sea Essex SS0 7HZ on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Hamlet House, 366/368 London Road, Westcliff on Sea Essex SS0 7HZ on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN United Kingdom on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN United Kingdom on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Director's details changed for Neil David Ryan on 1 January 2010 (2 pages) |
14 December 2010 | Director's details changed for Neil David Ryan on 1 January 2010 (2 pages) |
14 December 2010 | Director's details changed for Neil David Ryan on 1 January 2010 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 May 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Company name changed ryan developers (south east) LIMITED\certificate issued on 07/08/09 (2 pages) |
6 August 2009 | Company name changed ryan developers (south east) LIMITED\certificate issued on 07/08/09 (2 pages) |
19 February 2009 | Secretary's change of particulars / kathryn ryan / 07/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / neil ryan / 07/02/2009 (1 page) |
19 February 2009 | Secretary's change of particulars / kathryn ryan / 07/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / neil ryan / 07/02/2009 (1 page) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2007 | Return made up to 17/01/07; full list of members (5 pages) |
13 February 2007 | Return made up to 17/01/07; full list of members (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2006 | Return made up to 17/01/06; full list of members (5 pages) |
1 February 2006 | Return made up to 17/01/06; full list of members (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
18 January 2005 | Return made up to 17/01/05; full list of members (5 pages) |
18 January 2005 | Return made up to 17/01/05; full list of members (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2004 | Return made up to 17/01/04; full list of members (5 pages) |
2 February 2004 | Return made up to 17/01/04; full list of members (5 pages) |
1 February 2004 | Director's particulars changed (1 page) |
1 February 2004 | Director's particulars changed (1 page) |
5 December 2003 | Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 December 2003 | Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
14 October 2003 | New director appointed (3 pages) |
14 October 2003 | New director appointed (3 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
17 January 2003 | Incorporation (16 pages) |
17 January 2003 | Incorporation (16 pages) |