Chelmsford Road
Barnston
CM6 1LS
Secretary Name | Pauline Ann Lawler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside Chelmsford Road Barnston CM6 1LS |
Registered Address | Brickfield Business Centre High Road Thornwood Epping Essex CM16 6TH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Timothy Patrick Lawler 60.00% Ordinary |
---|---|
40 at £1 | Pauline Ann Lawler 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,457 |
Cash | £2,163 |
Current Liabilities | £112,424 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Voluntary strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Registered office address changed from Hillside Chelmsford Road Barnston Essex CM6 1LS to Brickfield Business Centre High Road Thornwood Epping Essex CM16 6TH on 10 February 2015 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Director's details changed for Timothy Patrick Lawler on 27 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Return made up to 27/05/08; no change of members (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | Return made up to 27/05/07; full list of members
|
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 July 2006 | Return made up to 27/05/06; full list of members
|
22 September 2005 | Registered office changed on 22/09/05 from: 86 pennymead harlow essex CM20 3HY (1 page) |
30 August 2005 | Return made up to 27/05/05; full list of members (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
15 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
27 May 2003 | Incorporation (17 pages) |