Station Approach
Wickford
Essex
SS11 7AT
Director Name | Michael Terence Connah |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 88 Bramble Road Daws Heath Benfleet Essex SS7 2UR |
Secretary Name | Jason Mark Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2007) |
Role | Accountant |
Correspondence Address | 19 Allenby Drive Hornchurch Essex RM11 3SA |
Secretary Name | Ann Margaret Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Roy Kenneth Butcher |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | connahgoldsworthy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 572869 |
Telephone region | Basildon |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Edward Charles Parker 99.90% Ordinary |
---|---|
1 at £1 | Edward Charles Parker 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£23,087 |
Cash | £24,416 |
Current Liabilities | £98,305 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
27 September 2007 | Delivered on: 2 October 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
29 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
30 June 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
4 March 2019 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
1 June 2018 | Termination of appointment of Ann Margaret Parker as a secretary on 31 May 2018 (1 page) |
14 March 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 February 2018 | Director's details changed for Mr Edward Charles Parker on 12 February 2018 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 February 2016 | Director's details changed for Mr Edward Charles Parker on 1 January 2016 (2 pages) |
28 February 2016 | Secretary's details changed for Ann Margaret Parker on 1 January 2016 (1 page) |
28 February 2016 | Secretary's details changed for Ann Margaret Parker on 1 January 2016 (1 page) |
28 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Director's details changed for Mr Edward Charles Parker on 1 January 2016 (2 pages) |
28 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
16 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
16 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
17 November 2011 | Termination of appointment of Roy Butcher as a director (1 page) |
17 November 2011 | Termination of appointment of Roy Butcher as a director (1 page) |
11 May 2011 | Appointment of Mr Roy Kenneth Butcher as a director (2 pages) |
11 May 2011 | Appointment of Mr Roy Kenneth Butcher as a director (2 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 February 2010 | Director's details changed for Edward Charles Parker on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Edward Charles Parker on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Edward Charles Parker on 3 February 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Particulars of mortgage/charge (9 pages) |
2 October 2007 | Particulars of mortgage/charge (9 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: endway house the endway hadleigh benfleet essex SS7 2AN (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: endway house the endway hadleigh benfleet essex SS7 2AN (1 page) |
27 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 October 2005 | Return made up to 19/08/05; full list of members (2 pages) |
20 October 2005 | Return made up to 19/08/05; full list of members (2 pages) |
15 August 2005 | Nc inc already adjusted 30/07/05 (2 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Ad 30/07/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 August 2005 | Ad 30/07/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Nc inc already adjusted 30/07/05 (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
29 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: oakley lodge, 83 springfeld road chelmsford essex CM2 6JL (1 page) |
14 October 2003 | New director appointed (3 pages) |
14 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New director appointed (3 pages) |
14 October 2003 | Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2003 | Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: oakley lodge, 83 springfeld road chelmsford essex CM2 6JL (1 page) |
14 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Incorporation (9 pages) |
19 August 2003 | Incorporation (9 pages) |