Braintree
CM7 2YN
Director Name | Mrs Carol Margaret Weir |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 2, Block A, Braintree Enterprise Centre Spr Braintree CM7 2YN |
Secretary Name | Mrs Carol Margaret Weir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 2, Block A, Braintree Enterprise Centre Spr Braintree CM7 2YN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Suite 9 The Centre, Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Allan Carswell Walker Weir 50.00% Ordinary |
---|---|
1 at £1 | Carol Margaret Weir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,124 |
Cash | £5,636 |
Current Liabilities | £19,835 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
26 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2022 | Registered office address changed from Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU England to Suite 9 the Centre, Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU on 30 November 2022 (1 page) |
16 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2022 | Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU on 1 July 2022 (1 page) |
26 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
30 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
1 June 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
4 December 2020 | Registered office address changed from Finance House the Square Great Notley Braintree Essex CM77 7WT to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020 (1 page) |
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 February 2018 | Notification of Carol Margaret Weir as a person with significant control on 6 April 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Director's details changed for Mr Allan Carswell Walker Weir on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Allan Carswell Walker Weir on 19 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 July 2011 | Secretary's details changed for Mrs Carol Margaret Weir on 15 July 2011 (1 page) |
15 July 2011 | Secretary's details changed for Mrs Carol Margaret Weir on 15 July 2011 (1 page) |
15 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Director's details changed for Mrs Carol Margaret Weir on 13 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Allan Carswell Walker Weir on 13 June 2010 (2 pages) |
27 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mr Allan Carswell Walker Weir on 13 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Carol Margaret Weir on 13 June 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 November 2008 | Director's change of particulars / allan weir / 04/11/2008 (2 pages) |
4 November 2008 | Return made up to 13/06/08; full list of members (4 pages) |
4 November 2008 | Director's change of particulars / allan weir / 04/11/2008 (2 pages) |
4 November 2008 | Return made up to 13/06/08; full list of members (4 pages) |
4 November 2008 | Director and secretary's change of particulars / carol weir / 04/11/2008 (2 pages) |
4 November 2008 | Director and secretary's change of particulars / carol weir / 04/11/2008 (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from finance house the square great notley braintree essex CM77 7ZZ (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from finance house the square great notley braintree essex CM77 7ZZ (1 page) |
17 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 February 2008 | Return made up to 13/06/07; no change of members (7 pages) |
21 February 2008 | Return made up to 13/06/07; no change of members (7 pages) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 7 syers field blackmore end braintree essex CM7 4DE (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 7 syers field blackmore end braintree essex CM7 4DE (1 page) |
25 October 2006 | Company name changed the bull at blackmore end limite d\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Company name changed the bull at blackmore end limite d\certificate issued on 25/10/06 (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 August 2006 | Return made up to 13/06/06; full list of members
|
4 August 2006 | Return made up to 13/06/06; full list of members
|
11 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
9 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
9 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
29 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
19 April 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
19 April 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
17 September 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
17 September 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
20 August 2003 | Ad 13/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2003 | Ad 13/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 20 new street braintree essex CM7 1ES (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 20 new street braintree essex CM7 1ES (1 page) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
13 June 2003 | Incorporation (16 pages) |
13 June 2003 | Incorporation (16 pages) |