Great Chesterford
Essex
CB10 1PF
Secretary Name | Adam David Burt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 04 April 2017) |
Role | Cb11 4sd |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | David Molden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 2006) |
Role | Manager |
Correspondence Address | 19 Park Road Waltham Cross Hertfordshire EN8 8AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | dalicworld.com |
---|
Registered Address | Hsa & Co Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
1000 at £1 | Jean Pierre Chaix 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,960 |
Cash | £17,124 |
Current Liabilities | £20,321 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 September 2003 | Delivered on: 11 September 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Application to strike the company off the register (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
8 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
13 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 April 2014 | Director's details changed for Chaix Jean Pierre on 12 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Chaix Jean Pierre on 12 April 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Adam David Burt on 12 April 2014 (1 page) |
29 April 2014 | Secretary's details changed for Adam David Burt on 12 April 2014 (1 page) |
8 July 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 June 2008 | Return made up to 14/04/08; full list of members (7 pages) |
11 June 2008 | Return made up to 14/04/08; full list of members (7 pages) |
8 June 2007 | Return made up to 14/04/07; no change of members
|
8 June 2007 | Return made up to 14/04/07; no change of members
|
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Return made up to 14/04/06; full list of members
|
7 February 2007 | Return made up to 14/04/06; full list of members
|
2 January 2007 | Registered office changed on 02/01/07 from: 19 park road waltham cross hertfordshire EN8 8AG (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 19 park road waltham cross hertfordshire EN8 8AG (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
4 January 2006 | Ad 15/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 January 2006 | Ad 15/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members
|
20 April 2004 | Return made up to 14/04/04; full list of members
|
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
23 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 19 park rd waltham cross herts EN8 8AG (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 19 park rd waltham cross herts EN8 8AG (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
14 April 2003 | Incorporation (9 pages) |
14 April 2003 | Incorporation (9 pages) |