The Pines
Hatfield Peverel
Essex
CM3 2SG
Secretary Name | Mr Michael Stuart Monks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(2 months after company formation) |
Appointment Duration | 7 years (closed 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Yew Tree Close Hatfield Peverel Chelmsford CM3 2SG |
Director Name | E-Corp Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 14 Station Parade Whitchurch Lane Edgware Middx HA8 6RW |
Secretary Name | E-Corp Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 14 Station Parade Whitchurch Lane Edgware Middx HA8 6RW |
Registered Address | Colne House 19 Guithavon Street Witham Essex CM8 1BL |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Year | 2014 |
---|---|
Net Worth | -£19,410 |
Cash | £51 |
Current Liabilities | £25,088 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2010 | Application to strike the company off the register (1 page) |
9 January 2010 | Application to strike the company off the register (1 page) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 March 2009 | Return made up to 30/01/09; no change of members (4 pages) |
13 March 2009 | Return made up to 30/01/09; no change of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 September 2008 | Return made up to 30/01/08; no change of members (4 pages) |
9 September 2008 | Return made up to 30/01/08; no change of members (4 pages) |
11 July 2007 | Company name changed scissors (chelmsford) LIMITED\certificate issued on 11/07/07 (3 pages) |
11 July 2007 | Company name changed scissors (chelmsford) LIMITED\certificate issued on 11/07/07 (3 pages) |
18 June 2007 | Return made up to 30/01/07; full list of members (6 pages) |
18 June 2007 | Return made up to 30/01/07; full list of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
22 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
3 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
4 June 2003 | Secretary's particulars changed (1 page) |
4 June 2003 | Secretary's particulars changed (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: colne house 19 guithavon street witham essex CM8 1BL (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: colne house 19 guithavon street witham essex CM8 1BL (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 14 station road, whitchurch lane edgware middx HA8 7AB (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 14 station road, whitchurch lane edgware middx HA8 7AB (2 pages) |
10 April 2003 | Company name changed stush LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed stush LIMITED\certificate issued on 10/04/03 (2 pages) |
30 January 2003 | Incorporation (14 pages) |
30 January 2003 | Incorporation (14 pages) |