Chelmsford
Essex
CM2 0EA
Secretary Name | Blaise Francis Egan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 08 December 2015) |
Role | Statistician |
Correspondence Address | 94 Mildmay Road Chelmsford Essex CM2 0EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 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 | 26 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.morestanservices.co.uk |
---|
Registered Address | Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Ms Glenys Chatterley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,057 |
Cash | £2,648 |
Current Liabilities | £145,205 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | Application to strike the company off the register (3 pages) |
14 August 2015 | Application to strike the company off the register (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
7 April 2014 | Company name changed business network (uk) LTD\certificate issued on 07/04/14
|
7 April 2014 | Company name changed business network (uk) LTD\certificate issued on 07/04/14
|
7 February 2014 | Company name changed morestan services LIMITED\certificate issued on 07/02/14
|
7 February 2014 | Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH on 7 February 2014 (1 page) |
7 February 2014 | Company name changed morestan services LIMITED\certificate issued on 07/02/14
|
7 February 2014 | Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH on 7 February 2014 (1 page) |
21 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Amended accounts made up to 31 March 2010 (5 pages) |
6 February 2012 | Amended accounts made up to 31 March 2010 (5 pages) |
20 January 2012 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR England on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR England on 21 December 2011 (1 page) |
28 September 2010 | Director's details changed for Glenys Chatterley on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Glenys Chatterley on 26 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 12 union house 679 high road benfleet essex SS7 5SF (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 12 union house 679 high road benfleet essex SS7 5SF (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
30 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from carlton baker clarke carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from carlton baker clarke carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 December 2007 | Return made up to 26/09/07; full list of members (2 pages) |
3 December 2007 | Return made up to 26/09/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
20 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
20 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
21 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
14 October 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
26 September 2003 | Incorporation (9 pages) |
26 September 2003 | Incorporation (9 pages) |