High Road
Epping
Essex
CM16 4DE
Director Name | Kim Porter |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(2 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 10 August 2013) |
Role | Scaffolder |
Correspondence Address | 24 Grantham Avenue Braintree Essex CM77 7FP |
Secretary Name | Kim Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(2 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 10 August 2013) |
Role | Scaffolder |
Correspondence Address | 24 Grantham Avenue Braintree Essex CM77 7FP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 24 Grantham Avenue Great Notley Braintree Essex CM77 7FP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
50 at 1 | Kim Porter 50.00% Ordinary |
---|---|
50 at 1 | Kurt Downer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,544 |
Cash | £797 |
Current Liabilities | £41,049 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2013 | Final Gazette dissolved following liquidation (1 page) |
10 August 2013 | Final Gazette dissolved following liquidation (1 page) |
10 May 2013 | Completion of winding up (1 page) |
10 May 2013 | Completion of winding up (1 page) |
12 February 2010 | Order of court to wind up (2 pages) |
12 February 2010 | Order of court to wind up (2 pages) |
26 September 2009 | Compulsory strike-off action has been suspended (1 page) |
26 September 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2008 | Return made up to 30/06/08; full list of members (4 pages) |
5 November 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 November 2008 | Director's Change of Particulars / kurt downer / 31/01/2008 / HouseName/Number was: , now: 5; Street was: 17 mill grove, now: creeds cottage; Area was: , now: high road; Post Town was: high ongar, now: epping; Post Code was: CM5 9GX, now: CM16 4DE; Country was: , now: united kingdom (1 page) |
3 November 2008 | Director's change of particulars / kurt downer / 31/01/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 February 2008 | Return made up to 30/06/07; full list of members (3 pages) |
8 February 2008 | Return made up to 30/06/07; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 30/06/06; full list of members (3 pages) |
6 February 2008 | Return made up to 30/06/06; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
19 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
23 March 2006 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
23 March 2006 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
23 March 2005 | Return made up to 30/06/04; full list of members (7 pages) |
23 March 2005 | Return made up to 30/06/04; full list of members
|
28 February 2004 | Registered office changed on 28/02/04 from: 25 pennine road melbourne chelmsford essex CM1 2HX (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: 25 pennine road melbourne chelmsford essex CM1 2HX (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 25 pennine road chelmsford essex CM1 2HG (1 page) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 25 pennine road chelmsford essex CM1 2HG (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
30 June 2003 | Incorporation (6 pages) |