North Fambridge
Essex
CM3 6LZ
Secretary Name | David Robert Hawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Kitts View The Avenue North Fambridge Chelmsford CM3 6LZ |
Director Name | Kathryn Jane Hawes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kitts View The Avenue North Fambridge Essex CM9 5PJ |
Director Name | Carole Frances Church |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Kookaburra Lodge 6 Runsell Lane Danbury Essex CM3 4NY |
Director Name | Philip Alan Church |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4 High Street Maldon Essex CM9 5PJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David Robert Hawes 50.00% Ordinary |
---|---|
1 at £1 | Kathryn Hawes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,634 |
Cash | £5,586 |
Current Liabilities | £7,220 |
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Application to strike the company off the register (3 pages) |
10 January 2015 | Application to strike the company off the register (3 pages) |
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
4 March 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Kathryn Jane Watson on 30 June 2012 (2 pages) |
30 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Kathryn Jane Watson on 30 June 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
27 October 2011 | Secretary's details changed for David Robert Hawes on 1 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Kathryn Jane Watson on 1 October 2011 (2 pages) |
27 October 2011 | Director's details changed for David Robert Hawes on 1 October 2011 (2 pages) |
27 October 2011 | Director's details changed for David Robert Hawes on 1 October 2011 (2 pages) |
27 October 2011 | Director's details changed for David Robert Hawes on 1 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for David Robert Hawes on 1 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Kathryn Jane Watson on 1 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Kathryn Jane Watson on 1 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Secretary's details changed for David Robert Hawes on 1 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Registered office address changed from 4 High Street Maldon Essex CM9 5PJ on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 4 High Street Maldon Essex CM9 5PJ on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 4 High Street Maldon Essex CM9 5PJ on 5 September 2011 (1 page) |
8 July 2011 | Termination of appointment of Philip Church as a director (2 pages) |
8 July 2011 | Termination of appointment of Philip Church as a director (2 pages) |
29 June 2011 | Appointment of Kathryn Jane Watson as a director (3 pages) |
29 June 2011 | Appointment of Kathryn Jane Watson as a director (3 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Director's details changed for Philip Alan Church on 1 June 2010 (2 pages) |
2 February 2011 | Secretary's details changed for David Robert Hawes on 1 June 2010 (1 page) |
2 February 2011 | Director's details changed for Philip Alan Church on 1 June 2010 (2 pages) |
2 February 2011 | Director's details changed for David Robert Hawes on 1 June 2010 (2 pages) |
2 February 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Director's details changed for David Robert Hawes on 1 June 2010 (2 pages) |
2 February 2011 | Director's details changed for Philip Alan Church on 1 June 2010 (2 pages) |
2 February 2011 | Secretary's details changed for David Robert Hawes on 1 June 2010 (1 page) |
2 February 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Secretary's details changed for David Robert Hawes on 1 June 2010 (1 page) |
2 February 2011 | Director's details changed for David Robert Hawes on 1 June 2010 (2 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
18 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
23 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
17 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
17 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
12 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
4 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
18 November 2004 | Return made up to 29/09/04; full list of members (7 pages) |
18 November 2004 | Ad 15/12/03--------- £ si 1@1 (2 pages) |
18 November 2004 | Ad 15/12/03--------- £ si 1@1 (2 pages) |
18 November 2004 | Return made up to 29/09/04; full list of members (7 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
10 November 2004 | Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page) |
10 November 2004 | Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page) |
30 January 2004 | Particulars of mortgage/charge (5 pages) |
30 January 2004 | Particulars of mortgage/charge (5 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
29 September 2003 | Incorporation (18 pages) |
29 September 2003 | Incorporation (18 pages) |