High Road, Thornwood
Epping
Essex
CM16 6TH
Secretary Name | Mrs Elizabeth Gisborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 2 months (closed 27 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brickfield Cottages High Road, Thornwood Epping Essex CM16 6TH |
Director Name | Mrs Elizabeth Gisborne |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 27 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brickfield Cottages High Road, Thornwood Epping Essex CM16 6TH |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Telephone | 01992 576670 |
---|---|
Telephone region | Lea Valley |
Registered Address | 7 Brickfield Cottages High Road, Thornwood Epping Essex CM16 6TH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
1000 at £1 | Elizabeth Gisborne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,640 |
Cash | £18,670 |
Current Liabilities | £18,177 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Application to strike the company off the register (3 pages) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
6 June 2014 | Company name changed total construction projects LIMITED\certificate issued on 06/06/14
|
6 June 2014 | Company name changed total construction projects LIMITED\certificate issued on 06/06/14
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
8 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 August 2011 | Director's details changed for Mr Duncan Gisborne on 10 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Director's details changed for Mr Duncan Gisborne on 10 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 January 2011 | Registered office address changed from Unit 9 Bassett Business Park Hurricane Way North Weald Essex CM16 6AA on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from Unit 9 Bassett Business Park Hurricane Way North Weald Essex CM16 6AA on 12 January 2011 (1 page) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr Duncan O Brien on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Duncan O Brien on 1 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr Duncan O Brien on 1 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mrs. Elizabeth Gisborne on 1 July 2010 (1 page) |
6 August 2010 | Director's details changed for Mrs. Elizabeth Gisborne on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs. Elizabeth Gisborne on 1 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mrs. Elizabeth Gisborne on 1 July 2010 (1 page) |
6 August 2010 | Director's details changed for Mrs. Elizabeth Gisborne on 1 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mrs. Elizabeth Gisborne on 1 July 2010 (1 page) |
18 January 2010 | Change of name notice (2 pages) |
18 January 2010 | Company name changed fireproofers LIMITED\certificate issued on 18/01/10
|
18 January 2010 | Change of name notice (2 pages) |
18 January 2010 | Company name changed fireproofers LIMITED\certificate issued on 18/01/10
|
16 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
13 August 2009 | Director's change of particulars / duncan gisborne / 13/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / duncan gisborne / 13/08/2009 (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 October 2008 | Director's change of particulars / duncan o'brien / 16/09/2008 (1 page) |
17 October 2008 | Director's change of particulars / duncan o'brien / 16/09/2008 (1 page) |
28 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
26 June 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
26 June 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
29 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 August 2005 | Nc inc already adjusted 05/04/05 (1 page) |
30 August 2005 | Resolutions
|
30 August 2005 | Ad 05/04/05--------- £ si 999@1 (2 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Nc inc already adjusted 05/04/05 (1 page) |
30 August 2005 | Ad 05/04/05--------- £ si 999@1 (2 pages) |
19 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
19 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
19 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
6 August 2004 | Return made up to 10/07/04; full list of members
|
6 August 2004 | Return made up to 10/07/04; full list of members
|
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
21 July 2003 | New secretary appointed (1 page) |
21 July 2003 | New secretary appointed (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (12 pages) |
10 July 2003 | Incorporation (12 pages) |