Holders Green Lindsell
Dunmow
Essex
CM6 3QQ
Secretary Name | Peter John Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Thatched Cottage Strawyard Holders Green Lindsell Dunmow Essex CM6 3QQ |
Director Name | Andrew Robert Noble |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 110 The Chantry Harlow Essex CM20 2NA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
26 at £1 | Andrew Noble 26.00% Ordinary |
---|---|
26 at £1 | Peter Hall 26.00% Ordinary |
24 at £1 | Linda Hall 24.00% Ordinary |
24 at £1 | Mary Catherine Noble 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,377 |
Cash | £43,398 |
Current Liabilities | £39,021 |
Latest Accounts | 6 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2015 | Total exemption small company accounts made up to 6 April 2015 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 6 April 2015 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 6 April 2015 (6 pages) |
13 May 2015 | Application to strike the company off the register (3 pages) |
13 May 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Termination of appointment of Andrew Robert Noble as a director on 3 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Andrew Robert Noble as a director on 3 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Andrew Robert Noble as a director on 3 April 2015 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Registered office address changed from Unit 10 Zone B Chelmsford Road Industrial Estate, Great Dunmow Essex CM6 1HD on 18 June 2014 (2 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Registered office address changed from Unit 10 Zone B Chelmsford Road Industrial Estate, Great Dunmow Essex CM6 1HD on 18 June 2014 (2 pages) |
20 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Andrew Robert Noble on 21 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Peter John Hall on 21 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Peter John Hall on 21 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Andrew Robert Noble on 21 March 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 April 2008 | Return made up to 21/03/08; no change of members (7 pages) |
16 April 2008 | Return made up to 21/03/08; no change of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
26 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: unit 10 zone b chelmsford road industrial estat great dunmow essex CM6 1HD (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: unit 10 zone b chelmsford road industrial estat great dunmow essex CM6 1HD (1 page) |
22 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members (8 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 21/03/04; full list of members
|
13 April 2004 | Return made up to 21/03/04; full list of members
|
8 April 2003 | Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
21 March 2003 | Incorporation (16 pages) |
21 March 2003 | Incorporation (16 pages) |