Chelmsford
Essex
CM1 1SW
Director Name | Robert Joseph Edward Whiting |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Secretary Name | Mr Justin Charles Figgett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr Simon Anthony Underwood |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 August 2010) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 12 Herbert Road Rainham Gillingham Kent ME8 9BZ |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £160 |
Cash | £160 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 July 2004 | Delivered on: 21 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lilac cottage 24 hoath lane wigmore kent and land adjoining. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Secretary's details changed for Justin Charles Figgett on 11 June 2016 (1 page) |
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Director's details changed for Justin Charles Figgett on 11 June 2016 (2 pages) |
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Director's details changed for Robert Joseph Edward Whiting on 11 June 2016 (2 pages) |
8 July 2016 | Secretary's details changed for Justin Charles Figgett on 11 June 2016 (1 page) |
8 July 2016 | Director's details changed for Justin Charles Figgett on 11 June 2016 (2 pages) |
8 July 2016 | Director's details changed for Robert Joseph Edward Whiting on 11 June 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 May 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 27 May 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 February 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
13 February 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Termination of appointment of Simon Underwood as a director (1 page) |
11 April 2011 | Termination of appointment of Simon Underwood as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 June 2008 | Director and secretary's change of particulars / justin figgett / 01/08/2007 (1 page) |
11 June 2008 | Director and secretary's change of particulars / justin figgett / 01/08/2007 (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 July 2005 | Return made up to 11/06/05; full list of members
|
20 July 2005 | Return made up to 11/06/05; full list of members
|
21 July 2004 | Particulars of mortgage/charge (4 pages) |
21 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Return made up to 11/06/04; full list of members
|
13 July 2004 | Return made up to 11/06/04; full list of members
|
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Ad 27/11/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
26 January 2004 | Ad 27/11/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
21 January 2004 | Company name changed inline build LIMITED\certificate issued on 21/01/04 (2 pages) |
21 January 2004 | Company name changed inline build LIMITED\certificate issued on 21/01/04 (2 pages) |
11 June 2003 | Incorporation (17 pages) |
11 June 2003 | Incorporation (17 pages) |