Braintree
Essex
CM7 1UN
Director Name | Ian Humm |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(8 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Springwood Drive Braintree Essex CM7 2YN |
Director Name | Charles John Dawson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Westergreen Meadow Braintree Essex CM7 1JN |
Director Name | Ian Humm |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wolseley Gardens Chiswick London W4 3LP |
Director Name | David Seabourne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn York Road Wollaston Northamptonshire NN29 7SG |
Secretary Name | Charles John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Westergreen Meadow Braintree Essex CM7 1JN |
Director Name | Elliot Charles Dawson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Westergreen Meadow Braintree Essex CM7 1JN |
Director Name | Gary Michael Rosewell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(6 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Sadlers Mead Harlow Essex CM18 6HQ |
Secretary Name | Gary Michael Rosewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(6 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Sadlers Mead Harlow Essex CM18 6HQ |
Telephone | 01376 325858 |
---|---|
Telephone region | Braintree |
Registered Address | 40 Springwood Drive Braintree Essex CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Charles Dawson 40.00% Ordinary |
---|---|
4 at £1 | Ian Humm 40.00% Ordinary |
2 at £1 | Elliot Dawson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,124 |
Current Liabilities | £283,335 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2014 | Completion of winding up (1 page) |
23 May 2014 | Completion of winding up (1 page) |
10 October 2013 | Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page) |
10 October 2013 | Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page) |
17 April 2013 | Order of court to wind up (2 pages) |
17 April 2013 | Order of court to wind up (2 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
20 March 2012 | Termination of appointment of Elliot Dawson as a director (1 page) |
20 March 2012 | Termination of appointment of Elliot Dawson as a director (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 May 2011 | Termination of appointment of Gary Rosewell as a secretary (2 pages) |
18 May 2011 | Termination of appointment of Gary Rosewell as a secretary (2 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Termination of appointment of Gary Rosewell as a director (2 pages) |
13 April 2011 | Termination of appointment of Gary Rosewell as a director (2 pages) |
6 April 2011 | Appointment of Ian Humm as a director (3 pages) |
6 April 2011 | Appointment of Ian Humm as a director (3 pages) |
6 April 2011 | Registered office address changed from C/O Forbes Chartered Accountants Taylors Piece 9-11 Stortford Road, Great Dunmow, Essex CM6 1DD on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from C/O Forbes Chartered Accountants Taylors Piece 9-11 Stortford Road, Great Dunmow, Essex CM6 1DD on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from C/O Forbes Chartered Accountants Taylors Piece 9-11 Stortford Road, Great Dunmow, Essex CM6 1DD on 6 April 2011 (2 pages) |
25 September 2010 | Appointment of Charles Dawson as a director (3 pages) |
25 September 2010 | Appointment of Charles Dawson as a director (3 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
3 August 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
26 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Gary Michael Rosewell on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Elliot Charles Dawson on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Gary Michael Rosewell on 7 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Elliot Charles Dawson on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Elliot Charles Dawson on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Gary Michael Rosewell on 7 May 2010 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
17 March 2009 | Appointment terminated secretary charles dawson (1 page) |
17 March 2009 | Secretary appointed gary michael rosewell (1 page) |
17 March 2009 | Appointment terminated secretary charles dawson (1 page) |
17 March 2009 | Director appointed gary michael rosewell (1 page) |
17 March 2009 | Director appointed gary michael rosewell (1 page) |
17 March 2009 | Director appointed elliot charles dawson (1 page) |
17 March 2009 | Appointment terminated director charles dawson (1 page) |
17 March 2009 | Secretary appointed gary michael rosewell (1 page) |
17 March 2009 | Director appointed elliot charles dawson (1 page) |
17 March 2009 | Appointment terminated director ian humm (1 page) |
17 March 2009 | Appointment terminated director charles dawson (1 page) |
17 March 2009 | Appointment terminated director ian humm (1 page) |
18 February 2009 | Director's change of particulars / ian humm / 12/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / ian humm / 12/02/2009 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 July 2008 | Memorandum and Articles of Association (8 pages) |
31 July 2008 | Memorandum and Articles of Association (8 pages) |
30 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
30 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
24 July 2008 | Company name changed ulster ceramics (uk) LIMITED\certificate issued on 25/07/08 (2 pages) |
24 July 2008 | Company name changed ulster ceramics (uk) LIMITED\certificate issued on 25/07/08 (2 pages) |
11 July 2008 | Ad 01/07/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
11 July 2008 | Ad 01/07/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
11 July 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
11 July 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 March 2006 | Company name changed d s home LIMITED\certificate issued on 16/03/06 (2 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
16 March 2006 | Company name changed d s home LIMITED\certificate issued on 16/03/06 (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 12/03/05; full list of members (3 pages) |
26 May 2005 | Return made up to 12/03/05; full list of members (3 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
13 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
13 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
12 March 2003 | Incorporation (12 pages) |
12 March 2003 | Incorporation (12 pages) |