Danbury
Chelmsford
Essex
CM3 4DL
Secretary Name | Mr Brian Geoffrey Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 day after company formation) |
Appointment Duration | 14 years, 8 months (closed 28 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 123 Baddow Hall Crescent Great Baddom Chelmsford Essex CM2 7BU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£31,074 |
Current Liabilities | £334,189 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 September 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (14 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (14 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 21 March 2016 (13 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 21 March 2016 (13 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 21 March 2015 (13 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 21 March 2015 (13 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 21 March 2015 (13 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (14 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (14 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 21 March 2014 (14 pages) |
30 May 2013 | Liquidators statement of receipts and payments to 21 March 2013 (14 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (14 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (14 pages) |
3 April 2012 | Appointment of a voluntary liquidator (1 page) |
3 April 2012 | Statement of affairs with form 4.19 (5 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Statement of affairs with form 4.19 (5 pages) |
3 April 2012 | Appointment of a voluntary liquidator (1 page) |
3 April 2012 | Resolutions
|
8 March 2012 | Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ on 8 March 2012 (2 pages) |
3 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-07-03
|
3 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-07-03
|
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
25 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 July 2009 | Director's change of particulars / dominic pearce / 01/06/2009 (2 pages) |
13 July 2009 | Return made up to 29/04/09; full list of members (3 pages) |
13 July 2009 | Director's change of particulars / dominic pearce / 01/06/2009 (2 pages) |
13 July 2009 | Return made up to 29/04/09; full list of members (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
23 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 November 2007 | Particulars of mortgage/charge (9 pages) |
24 November 2007 | Particulars of mortgage/charge (9 pages) |
4 July 2007 | Return made up to 29/04/07; full list of members (2 pages) |
4 July 2007 | Return made up to 29/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: trueloves lane ingatestone essex CM4 0NQ (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: trueloves lane ingatestone essex CM4 0NQ (1 page) |
16 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 June 2006 | Return made up to 29/04/06; full list of members
|
16 June 2006 | Return made up to 29/04/06; full list of members
|
16 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
23 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
7 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
2 July 2004 | Return made up to 29/04/04; full list of members (6 pages) |
2 July 2004 | Return made up to 29/04/04; full list of members (6 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
27 November 2003 | Ad 30/04/03-31/05/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2003 | Ad 30/04/03-31/05/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
29 April 2003 | Incorporation (9 pages) |
29 April 2003 | Incorporation (9 pages) |