Braintree
Essex
CM7 2LW
Secretary Name | Julia Halliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Walnut Grove Braintree Essex CM7 2LW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£15,028 |
Cash | £4,292 |
Current Liabilities | £41,281 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2011 | Final Gazette dissolved following liquidation (1 page) |
11 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 17 February 2011 (5 pages) |
11 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2010 | Liquidators' statement of receipts and payments to 24 November 2010 (5 pages) |
31 December 2010 | Liquidators statement of receipts and payments to 24 November 2010 (5 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 24 May 2010 (5 pages) |
11 June 2010 | Liquidators' statement of receipts and payments to 24 May 2010 (5 pages) |
7 December 2009 | Liquidators statement of receipts and payments to 24 November 2009 (5 pages) |
7 December 2009 | Liquidators' statement of receipts and payments to 24 November 2009 (5 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 18 walnut grove braintree essex CM7 2LW (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 18 walnut grove braintree essex CM7 2LW (1 page) |
2 December 2008 | Appointment of a voluntary liquidator (1 page) |
2 December 2008 | Statement of affairs with form 4.19 (6 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Appointment of a voluntary liquidator (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Statement of affairs with form 4.19 (6 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 May 2005 | Return made up to 24/04/05; full list of members
|
18 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 May 2004 | Return made up to 24/04/04; full list of members (4 pages) |
18 May 2004 | Return made up to 24/04/04; full list of members (4 pages) |
12 February 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
12 February 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 144 high street epping essex CM16 4AS (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 144 high street epping essex CM16 4AS (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
24 April 2003 | Incorporation (15 pages) |