Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Director Name | Jennifer Moggridge |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(5 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Secretary Name | Jennifer Moggridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(5 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Derek Ernest Moggridge 50.00% Ordinary |
---|---|
50 at £1 | Jennifer Moggridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,864 |
Current Liabilities | £30,348 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2013 | Voluntary strike-off action has been suspended (1 page) |
28 June 2013 | Voluntary strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2013 | Application to strike the company off the register (3 pages) |
22 April 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-31
|
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-31
|
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Director's details changed for Jennifer Moggridge on 11 November 2011 (2 pages) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Director's details changed for Derek Ernest Moggridge on 11 November 2011 (2 pages) |
26 January 2012 | Secretary's details changed for Jennifer Moggridge on 11 November 2011 (2 pages) |
26 January 2012 | Director's details changed for Derek Ernest Moggridge on 11 November 2011 (2 pages) |
26 January 2012 | Director's details changed for Jennifer Moggridge on 11 November 2011 (2 pages) |
26 January 2012 | Secretary's details changed for Jennifer Moggridge on 11 November 2011 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 January 2010 | Director's details changed for Jennifer Moggridge on 17 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Jennifer Moggridge on 17 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Derek Ernest Moggridge on 17 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Derek Ernest Moggridge on 17 January 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 July 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
13 July 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
27 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page) |
18 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 January 2004 | Return made up to 17/01/04; full list of members
|
28 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Incorporation (9 pages) |
17 January 2003 | Incorporation (9 pages) |