Chelmsford
Essex
CM2 0JA
Director Name | Janette Suzanne Allen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Grasmere Close Braintree Essex CM7 8UF |
Director Name | Mr Lee Grant Cracknell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bantham Priory Lane Bicknacre Essex CM3 4EZ |
Secretary Name | Mr Lee Grant Cracknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bantham Priory Lane Bicknacre Essex CM3 4EZ |
Website | www.essexsurplus.com |
---|---|
Telephone | 07 894546186 |
Telephone region | Mobile |
Registered Address | 142 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Ronald Guy Fensome 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,084 |
Cash | £1,820 |
Current Liabilities | £41,508 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 June 2013 | Termination of appointment of Lee Cracknell as a secretary (1 page) |
3 June 2013 | Termination of appointment of Lee Cracknell as a secretary (1 page) |
30 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 August 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Registered office address changed from Finance House the Square Great Notley Braintree CM7 7WT on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Finance House the Square Great Notley Braintree CM7 7WT on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Finance House the Square Great Notley Braintree CM7 7WT on 8 August 2012 (2 pages) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Ronald Guy Fensome on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Ronald Guy Fensome on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
28 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
13 June 2006 | Return made up to 18/03/06; full list of members (6 pages) |
13 June 2006 | Return made up to 18/03/06; full list of members (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
6 June 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
23 September 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
23 September 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
19 May 2005 | Return made up to 18/03/05; full list of members
|
19 May 2005 | Return made up to 18/03/05; full list of members
|
17 January 2005 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
17 January 2005 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
6 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
6 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (3 pages) |
12 June 2003 | New director appointed (3 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: bantham priory lane bicknacre essex CM3 4EZ (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: bantham priory lane bicknacre essex CM3 4EZ (1 page) |
18 March 2003 | Incorporation (20 pages) |
18 March 2003 | Incorporation (20 pages) |