Brentwood
Essex
CM14 4BD
Secretary Name | Mrs Marian Dylis Frances Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | Mrs Marian Dylis Frances Cole |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 01202 427095 |
---|---|
Telephone region | Bournemouth |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Kevin Hardy Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,596 |
Cash | £1,588 |
Current Liabilities | £23,193 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 October 2003 | Delivered on: 28 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 9 hiltom road poulner ringwood hampshire. Outstanding |
---|---|
14 September 2003 | Delivered on: 27 September 2003 Satisfied on: 26 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | Director's details changed for Mr Kevin Hardy Cole on 15 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Kevin Hardy Cole on 15 May 2017 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
3 June 2015 | Director's details changed for Mr Kevin Hardy Cole on 1 May 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Kevin Hardy Cole on 1 May 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Kevin Hardy Cole on 1 May 2015 (2 pages) |
12 December 2014 | Termination of appointment of Marian Dylis Frances Cole as a director on 21 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Marian Dylis Frances Cole as a secretary on 21 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Marian Dylis Frances Cole as a director on 21 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Marian Dylis Frances Cole as a secretary on 21 October 2014 (1 page) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 June 2011 | Secretary's details changed for Marian Dylis Frances Cole on 27 June 2011 (1 page) |
28 June 2011 | Director's details changed for Mrs Marian Dylis Frances Cole on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Kevin Hardy Cole on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Kevin Hardy Cole on 27 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Marian Dylis Frances Cole on 27 June 2011 (1 page) |
28 June 2011 | Director's details changed for Mrs Marian Dylis Frances Cole on 27 June 2011 (2 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
28 February 2011 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
12 May 2010 | Director's details changed for Marian Dylis Frances Cole on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Kevin Hardy Cole on 1 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Kevin Hardy Cole on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Marian Dylis Frances Cole on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Kevin Hardy Cole on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Marian Dylis Frances Cole on 1 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 November 2004 | Secretary's particulars changed (1 page) |
24 November 2004 | Secretary's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
29 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: 2 southlands avenue hengistbury head bournemouth dorset BH6 4HJ (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 2 southlands avenue hengistbury head bournemouth dorset BH6 4HJ (1 page) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (5 pages) |
27 September 2003 | Particulars of mortgage/charge (5 pages) |
7 June 2003 | Ad 29/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 2003 | Ad 29/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Memorandum and Articles of Association (1 page) |
12 May 2003 | Memorandum and Articles of Association (1 page) |
12 May 2003 | Resolutions
|
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Incorporation (11 pages) |
1 May 2003 | Incorporation (11 pages) |