Silver End
Witham
Essex
CM8 3RL
Secretary Name | Verity Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | 2 Broomfield Silver End Witham Essex CM8 3RL |
Director Name | Graham Mulligan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Manufacturing Director |
Correspondence Address | 54 Knightbridge Walk Billericay Essex CM12 0HL |
Secretary Name | Keith Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | No 2 Broomfield Silver End Witham Essex CM8 3RL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Unit 2 Allshots Enterprises Woodhouse Lane Kelvedon Essex CO5 9DF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
2 at £1 | Mr Keith Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £281,955 |
Cash | £260,668 |
Current Liabilities | £27,290 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Director's details changed for Keith Smith on 19 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Keith Smith on 19 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (14 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (14 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (14 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (14 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 March 2011 | Annual return made up to 12 March 2011 (14 pages) |
25 March 2011 | Annual return made up to 12 March 2011 (14 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (14 pages) |
6 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (10 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (10 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Return made up to 12/03/08; no change of members (6 pages) |
15 July 2008 | Return made up to 12/03/08; no change of members (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 May 2007 | Return made up to 12/03/07; full list of members (6 pages) |
2 May 2007 | Return made up to 12/03/07; full list of members (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
12 April 2006 | Return made up to 12/03/06; full list of members
|
12 April 2006 | Return made up to 12/03/06; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 3 warners mill, silks way braintree essex CM7 3GB (1 page) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 3 warners mill, silks way braintree essex CM7 3GB (1 page) |
6 April 2004 | Return made up to 12/03/04; full list of members
|
6 April 2004 | Return made up to 12/03/04; full list of members
|
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
4 June 2003 | Ad 12/03/03-12/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2003 | Ad 12/03/03-12/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2003 | Company name changed mayflower woodworkers LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed mayflower woodworkers LIMITED\certificate issued on 27/03/03 (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 March 2003 | New secretary appointed;new director appointed (1 page) |
13 March 2003 | New secretary appointed;new director appointed (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 March 2003 | Incorporation (31 pages) |
12 March 2003 | Incorporation (31 pages) |