Witham
Essex
CM8 3UN
Director Name | Mr John Henry Pyatt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 16 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Secretary Name | Mr John Henry Pyatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 16 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Francis House, Freebournes Road Witham Essex CM8 3UN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Henry Pyatt & Andrew Samuel Mcclure 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 September 2014 | Accounts made up to 31 December 2013 (3 pages) |
13 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (5 pages) |
9 October 2013 | Director's details changed for Andrew Samuel Mcclure on 1 October 2013 (2 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (4 pages) |
22 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Accounts made up to 31 December 2011 (3 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Accounts made up to 31 December 2010 (4 pages) |
1 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Secretary's details changed for John Henry Pyatt on 19 March 2010 (1 page) |
23 March 2010 | Director's details changed for John Henry Pyatt on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Andrew Samuel Mcclure on 19 March 2010 (2 pages) |
19 February 2010 | Accounts made up to 31 December 2009 (4 pages) |
23 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
18 May 2009 | Accounts made up to 31 December 2008 (6 pages) |
30 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
25 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
18 September 2007 | Accounts made up to 31 December 2006 (7 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: c/o crittall windows LIMITED springwood drive braintree essex CM7 2YN (1 page) |
2 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
28 June 2006 | Accounts made up to 31 December 2005 (7 pages) |
1 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 November 2004 | Return made up to 13/10/04; full list of members (5 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: acre house 11-15 william road london NW1 3ER (1 page) |
28 April 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed;new director appointed (3 pages) |
5 February 2004 | New director appointed (3 pages) |
13 October 2003 | Incorporation (16 pages) |