Boreham
Chelmsford
Essex
CM3 3GY
Director Name | Mrs Pamela Marion Randall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2013(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Director Name | Mr Peter Beau Leigh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 29 January 2019) |
Role | Company Director |
Country of Residence | Channel Island |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Director Name | Michael Patrick Bailey |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 31 Ennerdale Avenue Hornchurch Essex RM12 5JT |
Secretary Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 August 2011) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Mr David O'Mara |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2013) |
Role | Shipwright |
Country of Residence | United Kingdom |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Director Name | Mr Peter Beau Leigh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Priory Road Romford Essex RM3 9AP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 85 Springfield Road Chelmsford CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ravensburgh Trust Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Application to strike the company off the register (3 pages) |
23 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mr Peter Beau Leigh on 17 July 2015 (2 pages) |
7 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mrs Pamela Marion Randall on 17 July 2015 (2 pages) |
7 June 2016 | Director's details changed for Mr Peter Beau Leigh on 17 July 2015 (2 pages) |
7 June 2016 | Director's details changed for Mrs Pamela Marion Randall on 17 July 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 July 2015 | Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 (1 page) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 January 2014 | Appointment of Mr Peter Beau Leigh as a director (2 pages) |
22 January 2014 | Appointment of Mr Peter Beau Leigh as a director (2 pages) |
5 August 2013 | Termination of appointment of Peter Leigh as a director (1 page) |
5 August 2013 | Termination of appointment of Peter Leigh as a director (1 page) |
26 June 2013 | Appointment of Mrs Pamela Marion Randall as a director (2 pages) |
26 June 2013 | Appointment of Mr Peter Beau Leigh as a director (2 pages) |
26 June 2013 | Appointment of Mrs Pamela Marion Randall as a director (2 pages) |
26 June 2013 | Appointment of Mr Peter Beau Leigh as a director (2 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Termination of appointment of David O'mara as a director (1 page) |
2 May 2013 | Termination of appointment of David O'mara as a director (1 page) |
22 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
5 August 2011 | Termination of appointment of Susan Reilly as a secretary (1 page) |
5 August 2011 | Termination of appointment of Douglas Hulme as a director (1 page) |
5 August 2011 | Appointment of Mr David O'mara as a director (2 pages) |
5 August 2011 | Termination of appointment of Douglas Hulme as a director (1 page) |
5 August 2011 | Termination of appointment of Susan Reilly as a secretary (1 page) |
5 August 2011 | Appointment of Mr David O'mara as a director (2 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
9 July 2009 | Return made up to 07/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 07/05/09; full list of members (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
28 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
12 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
4 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
19 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
29 December 2003 | Director's particulars changed (1 page) |
29 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Secretary's particulars changed (1 page) |
24 December 2003 | Secretary's particulars changed (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New secretary appointed (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
7 May 2003 | Incorporation (16 pages) |
7 May 2003 | Incorporation (16 pages) |