Company NameOnemann Ltd
Company StatusDissolved
Company Number04842011
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NameKieba Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameStephen John Mann
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(1 month after company formation)
Appointment Duration6 years, 6 months (closed 02 March 2010)
RolePlumber
Correspondence Address57 Foxglove Close
Witham
Essex
CM8 2XW
Secretary NameTracie Elizabeth Bromboszcz
NationalityBritish
StatusClosed
Appointed28 August 2003(1 month after company formation)
Appointment Duration6 years, 6 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Foxglove Close
Witham
Essex
CM8 2XW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMoulsham Court
39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£3,246
Cash£3,882
Current Liabilities£14,243

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 May 2009Registered office changed on 05/05/2009 from kingsley house church lane shurdington cheltenham gloucestershire GL51 4TQ (1 page)
5 May 2009Registered office changed on 05/05/2009 from kingsley house church lane shurdington cheltenham gloucestershire GL51 4TQ (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2008Return made up to 23/07/08; full list of members (4 pages)
23 July 2008Return made up to 23/07/08; full list of members (4 pages)
24 September 2007Return made up to 23/07/07; full list of members (3 pages)
24 September 2007Return made up to 23/07/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Return made up to 23/07/06; full list of members (3 pages)
15 August 2006Return made up to 23/07/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Return made up to 23/07/05; full list of members (6 pages)
25 July 2005Return made up to 23/07/05; full list of members (6 pages)
15 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
15 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
4 November 2004Secretary's particulars changed (2 pages)
4 November 2004Secretary's particulars changed (2 pages)
4 November 2004Director's particulars changed (2 pages)
4 November 2004Director's particulars changed (2 pages)
26 July 2004Return made up to 23/07/04; full list of members (6 pages)
26 July 2004Return made up to 23/07/04; full list of members (6 pages)
18 September 2003Ad 28/08/03--------- £ si 39@1=39 £ ic 1/40 (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
11 September 2003Company name changed kieba LTD\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed kieba LTD\certificate issued on 11/09/03 (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
23 July 2003Incorporation (11 pages)