Barnston
Dunmow
Essex
CM6 1LH
Director Name | Timothy Simon Ecott |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(same day as company formation) |
Role | Furniture Maker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mill Field Barnston Dunmow Essex CM6 1LH |
Secretary Name | Oonagh Mary Ecott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mill Field Barnston Dunmow Essex CM6 1LH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Telephone | 01376 528112 |
---|---|
Telephone region | Braintree |
Registered Address | The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Oonagh Mary Ecott 50.00% Ordinary |
---|---|
1 at £1 | Timothy Simon Ecott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,208 |
Cash | £2,005 |
Current Liabilities | £63,990 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 July 2003 | Delivered on: 1 August 2003 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2017 | Application to strike the company off the register (3 pages) |
24 February 2017 | Application to strike the company off the register (3 pages) |
6 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
6 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
18 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 July 2010 | Director's details changed for Oonagh Mary Ecott on 30 April 2010 (2 pages) |
4 July 2010 | Director's details changed for Timothy Simon Ecott on 30 April 2010 (2 pages) |
4 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 July 2010 | Director's details changed for Timothy Simon Ecott on 30 April 2010 (2 pages) |
4 July 2010 | Director's details changed for Oonagh Mary Ecott on 30 April 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
16 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
22 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
17 December 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
17 December 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
23 December 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
23 December 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
12 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
20 November 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
20 November 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
20 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 June 2005 | Return made up to 04/06/05; full list of members
|
15 June 2005 | Return made up to 04/06/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
16 January 2004 | Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (1 page) |
16 January 2004 | Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (1 page) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
15 June 2003 | Registered office changed on 15/06/03 from: 5 mill field, barnston dunmow essex CM6 1LH (1 page) |
15 June 2003 | Registered office changed on 15/06/03 from: 5 mill field, barnston dunmow essex CM6 1LH (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (1 page) |
4 June 2003 | New secretary appointed (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New director appointed (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (1 page) |
4 June 2003 | New secretary appointed (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Incorporation (13 pages) |
4 June 2003 | Incorporation (13 pages) |
4 June 2003 | New director appointed (1 page) |