Giltbrook
Nottingham
Nottinghamshire
NG16 2UL
Director Name | Mr David Alexander Reece Blacknall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 14 years (closed 02 January 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Casquets Witham Lodge Witham Essex CM8 1HG |
Secretary Name | Mr David Alexander Reece Blacknall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 14 years (closed 02 January 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Casquets Witham Lodge Witham Essex CM8 1HG |
Director Name | Mr David Alan Routledge |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 02 January 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Park Cottages Tiptree Road Great Braxted Essex CM8 3EF |
Director Name | Mr Ashley Lloyd Jonathan Blacknall |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 02 January 2018) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Casquets Witham Lodge Witham Essex CM8 1HG |
Director Name | Mr Ashley Lloyd Jonathan Blacknall |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Casquets Witham Lodge Witham Essex CM8 1HG |
Secretary Name | David Anthony Edward Blacknall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | Casquets Witham Lodge Witham Essex CM8 1HG |
Director Name | Mrs Gillian Blacknall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 July 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Casquets Witham Lodge Witham Essex CM8 1HG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Casquets House Witham Lodge Witham Essex CM8 1HG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
70 at £1 | Gillian Blacknall 46.67% Ordinary |
---|---|
40 at £1 | Ashley Lloyd J Blacknall 26.67% Ordinary |
40 at £1 | David Alexander Reece Blacknall 26.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £617 |
Cash | £2,445 |
Current Liabilities | £2,610 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 October 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
10 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
7 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Director's details changed for Mr Ashley Lloyd Jonathan Blacknall on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for David Alan Routledge on 1 October 2009 (2 pages) |
2 July 2010 | Secretary's details changed for David Alexander Reece Blacknall on 1 October 2009 (1 page) |
2 July 2010 | Director's details changed for Mr David Alexander Reece Blacknall on 1 October 2009 (2 pages) |
2 July 2010 | Secretary's details changed for David Alexander Reece Blacknall on 1 October 2009 (1 page) |
2 July 2010 | Director's details changed for Alan John Reece on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Mr David Alexander Reece Blacknall on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Ashley Lloyd Jonathan Blacknall on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for David Alan Routledge on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Alan John Reece on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Gbp nc 100/150\01/01/08 (2 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
4 July 2008 | Director appointed mr ashley lloyd blacknall (1 page) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 July 2005 | Return made up to 04/07/05; full list of members
|
17 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2004 | New secretary appointed;new director appointed (2 pages) |
25 June 2004 | Return made up to 07/07/04; full list of members
|
2 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
24 October 2003 | Director's particulars changed (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: casquets house witham lodge witham essex CM8 1HG (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 July 2003 | Incorporation (6 pages) |