Brentwood
Essex
CM15 9ST
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Steven Green |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2017(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Jennifer Jane Stennett |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Western Avenue Felixstowe Suffolk IP11 9SB |
Director Name | Mark Richard Stennett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Western Avenue Felixstowe Suffolk IP11 9SB |
Secretary Name | Mark Richard Stennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Western Avenue Felixstowe Suffolk IP11 9SB |
Secretary Name | Kingsley John Tedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 22 August 2017(14 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Registered Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Latest Accounts | 27 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
18 March 2003 | Delivered on: 20 March 2003 Satisfied on: 22 February 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2018 | Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018 (1 page) |
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2018 | Application to strike the company off the register (3 pages) |
5 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
15 September 2017 | Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages) |
15 September 2017 | Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages) |
14 September 2017 | Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages) |
14 September 2017 | Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 27 November 2016 (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 27 November 2016 (4 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
31 August 2016 | Amended accounts for a dormant company made up to 29 November 2015 (4 pages) |
31 August 2016 | Amended accounts for a dormant company made up to 29 November 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 29 November 2015 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 29 November 2015 (2 pages) |
8 August 2016 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages) |
8 August 2016 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 September 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
19 August 2014 | Accounts for a dormant company made up to 24 November 2013 (4 pages) |
19 August 2014 | Accounts for a dormant company made up to 24 November 2013 (4 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
11 June 2013 | Accounts for a dormant company made up to 25 November 2012 (4 pages) |
11 June 2013 | Accounts for a dormant company made up to 25 November 2012 (4 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2012 | Accounts for a dormant company made up to 27 November 2011 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 27 November 2011 (4 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Accounts for a dormant company made up to 28 November 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 28 November 2010 (4 pages) |
25 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Accounts for a dormant company made up to 29 November 2009 (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 29 November 2009 (4 pages) |
17 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
16 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
9 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 25 November 2007 (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 25 November 2007 (4 pages) |
1 August 2008 | Director's change of particulars / simon miller / 29/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / simon miller / 29/07/2008 (1 page) |
15 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from c/o forbuoys LIMITED martin mccoll house ashwells road pilgrims hatch brentwood essex CM15 9ST (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from c/o forbuoys LIMITED martin mccoll house ashwells road pilgrims hatch brentwood essex CM15 9ST (1 page) |
5 March 2008 | Director's change of particulars / simon miller / 28/02/2008 (1 page) |
5 March 2008 | Director's change of particulars / simon miller / 28/02/2008 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
13 March 2007 | Return made up to 24/02/07; full list of members
|
13 March 2007 | Return made up to 24/02/07; full list of members
|
23 February 2007 | Auditor's resignation (1 page) |
23 February 2007 | Auditor's resignation (1 page) |
16 August 2006 | Full accounts made up to 27 November 2005 (17 pages) |
16 August 2006 | Full accounts made up to 27 November 2005 (17 pages) |
13 June 2006 | Return made up to 24/02/06; full list of members (6 pages) |
13 June 2006 | Return made up to 24/02/06; full list of members (6 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New director appointed (9 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 5 western avenue felixstowe suffolk IP11 9SB (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
24 October 2005 | New director appointed (9 pages) |
24 October 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 5 western avenue felixstowe suffolk IP11 9SB (1 page) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
6 October 2005 | Ad 24/02/03--------- £ si 50@1 (2 pages) |
6 October 2005 | Ad 24/02/03--------- £ si 50@1 (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Return made up to 24/02/04; full list of members; amend (7 pages) |
21 September 2005 | Return made up to 24/02/04; full list of members; amend (7 pages) |
21 September 2005 | Return made up to 24/02/05; full list of members; amend (7 pages) |
21 September 2005 | Return made up to 24/02/05; full list of members; amend (7 pages) |
21 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 July 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2004 | Return made up to 24/02/04; full list of members
|
11 March 2004 | Return made up to 24/02/04; full list of members
|
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Incorporation (16 pages) |
24 February 2003 | Incorporation (16 pages) |