East Hanningfield Road, Howe Green
Chelmsford
Essex
CM2 7TJ
Secretary Name | Mrs Anne Marie Sewell |
---|---|
Status | Closed |
Appointed | 22 June 2011(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 11 May 2021) |
Role | Company Director |
Correspondence Address | Manor Bungalow Church Street Wetheringsett Stowmarket Suffolk IP14 5PP |
Secretary Name | Shirley Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Allbryn East Hanningfield Road, Howe Green Chelmsford Essex CM2 7TJ |
Secretary Name | Edwin Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 June 2011) |
Role | Company Director |
Correspondence Address | Manor Bungalow Church Street, Wetheringsett Stowmarket Suffolk IP14 5PP |
Registered Address | Allbryn East Hanningfield Road Howe Green Chelmsford Essex CM2 7TJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Sandon |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Howe Green |
100 at £1 | Alan Michael Ward 90.91% Ordinary A |
---|---|
10 at £1 | Victoria Ward 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,383 |
Cash | £1,489 |
Current Liabilities | £11,660 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2021 | Application to strike the company off the register (3 pages) |
25 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Registered office address changed from Manor Bungalow, Church Street Wetheringsett Stowmarket Suffolk IP14 5PP on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Manor Bungalow, Church Street Wetheringsett Stowmarket Suffolk IP14 5PP on 18 April 2013 (1 page) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Termination of appointment of Edwin Sewell as a secretary (1 page) |
12 July 2011 | Appointment of Mrs Anne Marie Sewell as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Edwin Sewell as a secretary (1 page) |
12 July 2011 | Appointment of Mrs Anne Marie Sewell as a secretary (2 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
4 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
29 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 13 plovers mead wyatts green brentwood essex CM15 0PR (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 13 plovers mead wyatts green brentwood essex CM15 0PR (1 page) |
22 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 May 2005 | Return made up to 21/03/05; full list of members (3 pages) |
24 May 2005 | Return made up to 21/03/05; full list of members (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: allbryn, east hanningfield road howe green chelmsford essex CM2 7TJ (1 page) |
19 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
19 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: allbryn, east hanningfield road howe green chelmsford essex CM2 7TJ (1 page) |
21 March 2003 | Incorporation (12 pages) |
21 March 2003 | Incorporation (12 pages) |