Braintree
Essex
CM7 2AG
Secretary Name | Grant Harrold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
Director Name | Mr James David Harrold |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | Little Orchards Mill Lane Witham Essex CM8 1BP |
Director Name | Daniel Smoothy |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 44 Ness Walk Witham Essex CM8 1TN |
Director Name | Matthew Paul Jolly |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2005) |
Role | Office Manager |
Correspondence Address | 72 Halcyon Close Witham Essex CM8 1GY |
Director Name | Anthony Eagles |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2007) |
Role | Contracts |
Correspondence Address | Glebe Farm The Green Tendring Essex CO16 0BU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
Address Matches | 6 other UK companies use this postal address |
308 at £1 | Alternative Heating Solutions LTD 75.12% Ordinary D |
---|---|
49 at £1 | Grant Harrold 11.95% Ordinary A |
49 at £1 | James David Harrold 11.95% Ordinary B |
2 at £1 | Anthony Eagles 0.49% Ordinary E |
2 at £1 | Matthew Paul Jolly 0.49% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£3,593 |
Current Liabilities | £3,593 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Registered office address changed from the Maltings, Rosemary Lane Halstead Essex CO9 1HZ on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from the Maltings, Rosemary Lane Halstead Essex CO9 1HZ on 20 September 2011 (1 page) |
17 January 2011 | Secretary's details changed for Grant Harrold on 17 January 2011 (1 page) |
17 January 2011 | Secretary's details changed for Grant Harrold on 17 January 2011 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Secretary's details changed for Grant Harrold on 29 September 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Grant Harrold on 29 September 2009 (2 pages) |
7 September 2010 | Director's details changed for Grant Harrold on 29 September 2009 (2 pages) |
7 September 2010 | Director's details changed for Grant Harrold on 29 September 2009 (2 pages) |
16 December 2009 | Termination of appointment of James Harrold as a director (1 page) |
16 December 2009 | Termination of appointment of James Harrold as a director (1 page) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: long barn, 37 tilbury road great yeldham halstead essex CO9 4JG (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: long barn, 37 tilbury road great yeldham halstead essex CO9 4JG (1 page) |
18 January 2007 | Memorandum and Articles of Association (11 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: little braxted hall witham road little braxted witham essex CM8 3EU (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: little braxted hall witham road little braxted witham essex CM8 3EU (1 page) |
18 January 2007 | Memorandum and Articles of Association (11 pages) |
17 January 2007 | Company name changed grant harrold installations limi ted\certificate issued on 17/01/07 (2 pages) |
17 January 2007 | Company name changed grant harrold installations limi ted\certificate issued on 17/01/07 (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
2 December 2005 | Ad 23/11/05--------- £ si 10@1=10 £ ic 400/410 (2 pages) |
2 December 2005 | Ad 23/11/05--------- £ si 10@1=10 £ ic 400/410 (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
12 September 2005 | Return made up to 01/08/05; full list of members
|
12 September 2005 | Return made up to 01/08/05; full list of members
|
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: little braxted hall little braxted witham essex CM8 3EU (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: little braxted hall little braxted witham essex CM8 3EU (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: the maltings,, rosemary lane, halstead essex C09 1HZ (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: the maltings,, rosemary lane, halstead essex C09 1HZ (1 page) |
14 September 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
14 September 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
3 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
3 August 2004 | Particulars of mortgage/charge (9 pages) |
3 August 2004 | Particulars of mortgage/charge (9 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Ad 21/04/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
26 May 2004 | Ad 21/04/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
26 May 2004 | Director resigned (1 page) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Ad 01/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Ad 01/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 August 2003 | New director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
1 August 2003 | Incorporation (16 pages) |
1 August 2003 | Incorporation (16 pages) |