Great Baddow
Chelmsford
Essex
CM2 7EY
Director Name | Mr David Morris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(4 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priests Avenue Romford Essex RM1 4RL |
Director Name | Mrs Helen Morris |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(5 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 October 2011) |
Role | Company Director |
Correspondence Address | 12 Priests Avenue Romford Essex RM1 4RL |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 2 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD |
Registered Address | Redlands 68a Longmead Avenue Great Baddow Chelmsford Essex CM2 7EY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£4,654 |
Cash | £111,823 |
Current Liabilities | £127,964 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2011 | Application to strike the company off the register (3 pages) |
22 June 2011 | Application to strike the company off the register (3 pages) |
16 May 2011 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page) |
16 May 2011 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Registered office address changed from 600 Galleywood Road Chelmsford Essex CM2 8BY on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Kevin Sidney Everard on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Kevin Sidney Everard on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Kevin Sidney Everard on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from 600 Galleywood Road Chelmsford Essex CM2 8BY on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 600 Galleywood Road Chelmsford Essex CM2 8BY on 4 February 2010 (1 page) |
20 October 2009 | Capitals not rolled up (1 page) |
20 October 2009 | Capitals not rolled up (1 page) |
25 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
15 October 2008 | Director appointed mrs helen morris (1 page) |
15 October 2008 | Director appointed mrs helen morris (1 page) |
25 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
22 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 May 2007 | Return made up to 27/02/07; full list of members (3 pages) |
2 May 2007 | Return made up to 27/02/07; full list of members (3 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
10 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
25 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
25 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
26 May 2005 | Return made up to 27/02/05; full list of members (6 pages) |
26 May 2005 | Return made up to 27/02/05; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 8 atridge chase billericay essex CM12 0HR (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 8 atridge chase billericay essex CM12 0HR (1 page) |
24 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
24 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
26 February 2004 | Secretary's particulars changed (1 page) |
26 February 2004 | Secretary's particulars changed (1 page) |
15 July 2003 | Secretary's particulars changed (1 page) |
15 July 2003 | Secretary's particulars changed (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
19 March 2003 | Ad 06/03/03--------- £ si 1@1=1 £ ic 99/100 (3 pages) |
19 March 2003 | Ad 06/03/03--------- £ si 98@1=98 £ ic 1/99 (3 pages) |
19 March 2003 | Ad 06/03/03--------- £ si 1@1=1 £ ic 99/100 (3 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: mayflower house high street billericay essex CN12 9FT (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: mayflower house high street billericay essex CN12 9FT (1 page) |
19 March 2003 | Ad 06/03/03--------- £ si 98@1=98 £ ic 1/99 (3 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
27 February 2003 | Incorporation (7 pages) |