Chelmsford
Essex
CM2 0RE
Director Name | Mrs Marie Clare Goldman |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(6 days after company formation) |
Appointment Duration | 18 years, 5 months (closed 08 March 2022) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House County Place Chelmsford Essex CM2 0RE |
Secretary Name | Mr Simon Marc Goldman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(6 days after company formation) |
Appointment Duration | 18 years, 5 months (closed 08 March 2022) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House County Place Chelmsford Essex CM2 0RE |
Director Name | Mr Stephen John Frew |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 September 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 St John's Court Moulsham Street Chelmsford Essex CM2 0JD |
Secretary Name | Alexander Baker Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 165-167 Northdown Road Cliftonville Margate Kent CT9 2PA |
Website | makingsolutions.co.uk |
---|---|
Telephone | 0845 8332007 |
Telephone region | Unknown |
Registered Address | Boundary House County Place Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Marie Clare Goldman 50.00% Ordinary |
---|---|
1 at £1 | Mr Simon Marc Goldman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,110 |
Cash | £1,535 |
Current Liabilities | £5,559 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
---|---|
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 December 2016 | Registered office address changed from 1 st John's Court Moulsham Street Chelmsford Essex CM2 0JD to 117 Lady Lane Chelmsford Essex CM2 0TJ on 10 December 2016 (1 page) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
17 September 2015 | Termination of appointment of Stephen John Frew as a director on 17 September 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 October 2014 | Appointment of Mr Stephen John Frew as a director on 30 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Marie Clare King on 3 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Marie Clare King on 3 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 October 2014 | Secretary's details changed for Mr Simon Marc Goldman on 3 October 2014 (1 page) |
7 October 2014 | Secretary's details changed for Mr Simon Marc Goldman on 3 October 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Simon Marc Goldman on 3 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Simon Marc Goldman on 3 October 2014 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 February 2012 | Registered office address changed from 117 Lady Lane Chelmsford Essex CM2 0TJ on 29 February 2012 (1 page) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
14 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Simon Marc Goldman on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Marie Clare King on 13 November 2009 (2 pages) |
12 March 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
22 January 2009 | Return made up to 03/10/08; full list of members (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 424 margate road westwood ramsgate kent CT12 6SR united kingdom (2 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 117 lady lane chelmsford essex CM2 0TJ (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 165-167 northdown road, cliftonville, margate kent CT9 2PA (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members
|
16 February 2004 | Ad 23/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 2003 | New director appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Incorporation (17 pages) |