Mayland
Chelmsford
CM3 6EH
Secretary Name | Michael Ian Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(same day as company formation) |
Role | Photography |
Country of Residence | United Kingdom |
Correspondence Address | 21 Nipsells Chase Mayland Chelmsford CM3 6EH |
Director Name | Barrie John Merritt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Photography |
Country of Residence | United Kingdom |
Correspondence Address | 55 Notley Green Great Notley Essex CM77 7US |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hampshire Suite House 3 Lynderswood Farm Lynderswood Lane Upper London Road Braintree Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
99 at £1 | Michael Ian Davis 99.00% Ordinary |
---|---|
1 at £1 | Pauline Davis 1.00% Ordinary |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Application to strike the company off the register (3 pages) |
15 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
14 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
14 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
19 October 2011 | Termination of appointment of Barrie John Merritt as a director on 30 September 2011 (1 page) |
19 October 2011 | Termination of appointment of Barrie Merritt as a director (1 page) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
22 July 2011 | Registered office address changed from Rhode Island Suite House 3 Lynderswood Farm Lynderswood Lane Upper London Road Braintree Essex CM77 8JT on 22 July 2011 (1 page) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Registered office address changed from Rhode Island Suite House 3 Lynderswood Farm Lynderswood Lane Upper London Road Braintree Essex CM77 8JT on 22 July 2011 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
24 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
19 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
19 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
16 December 2008 | Return made up to 27/06/08; full list of members (4 pages) |
16 December 2008 | Return made up to 27/06/08; full list of members (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from unit 18, grafton place dukes park industrial estate chelmsford essex CM2 6TG (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from unit 18, grafton place dukes park industrial estate chelmsford essex CM2 6TG (1 page) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
7 September 2007 | Return made up to 27/06/07; full list of members (7 pages) |
7 September 2007 | Return made up to 27/06/07; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
1 September 2006 | Return made up to 27/06/06; full list of members (7 pages) |
1 September 2006 | Return made up to 27/06/06; full list of members (7 pages) |
20 October 2005 | Return made up to 27/06/05; full list of members
|
20 October 2005 | Return made up to 27/06/05; full list of members (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (9 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (9 pages) |
18 August 2004 | Accounts made up to 30 November 2003 (2 pages) |
18 August 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
19 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 27/06/04; full list of members
|
27 May 2004 | Accounting reference date shortened from 30/06/04 to 30/11/03 (1 page) |
27 May 2004 | Accounting reference date shortened from 30/06/04 to 30/11/03 (1 page) |
26 May 2004 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2004 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Incorporation (17 pages) |