Burnham Road Latchingdon
Chelmsford
Essex
CM3 6HA
Director Name | Michelle Patricia Thomas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | Farcroft Burnham Road Chelmsford Essex CM3 6HA |
Secretary Name | Michelle Patricia Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | Farcroft Burnham Road Chelmsford Essex CM3 6HA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.farcroftkennels.co.uk |
---|
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Andrew Richard Thomas 50.00% Ordinary |
---|---|
1 at £1 | Michelle Patricia Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,798 |
Cash | £1,492 |
Current Liabilities | £57,120 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Termination of appointment of Michelle Patricia Thomas as a secretary on 31 October 2011 (1 page) |
30 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Termination of appointment of Michelle Patricia Thomas as a director on 31 October 2011 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Michelle Patricia Thomas on 19 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Andrew Richard Thomas on 19 September 2010 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
10 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2006 | Return made up to 19/09/05; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 February 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
12 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
6 October 2003 | Resolutions
|
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 September 2003 | Incorporation (16 pages) |