Company NameAylmerton Church Farm Barns Management Company Limited
Company StatusDissolved
Company Number04969388
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 4 months ago)
Dissolution Date11 December 2012 (11 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Anthony Bonner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHighmead 259 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH
Secretary NameDebra Ann Bonner
NationalityBritish
StatusClosed
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address259 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address259 Roman Road, Mountnessing
Brentwood
Essex
CM15 0UH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Shareholders

2 at £25Darrell Ireland & Jane Marlow
12.50%
Ordinary
2 at £25David Bonner & Debra Bonner
12.50%
Ordinary
2 at £25John Harrison & Dianne Harrison
12.50%
Ordinary
2 at £25Maire Acton & John Acton
12.50%
Ordinary
2 at £25Michael Long
12.50%
Ordinary
2 at £25Susan Barnes
12.50%
Ordinary
2 at £25Susan Billman & David Billman
12.50%
Ordinary
2 at £25Susan Pointer & Frederick Pointer
12.50%
Ordinary

Financials

Year2014
Net Worth-£432
Cash£122
Current Liabilities£314

Accounts

Latest Accounts4 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 April

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
21 December 2011Total exemption small company accounts made up to 4 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 4 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 4 April 2011 (4 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 400
(5 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 400
(5 pages)
17 December 2010Total exemption small company accounts made up to 4 April 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 4 April 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 4 April 2010 (4 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 4 April 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 4 April 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 4 April 2009 (5 pages)
18 November 2009Director's details changed for Mr David Anthony Bonner on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr David Anthony Bonner on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
4 February 2009Total exemption small company accounts made up to 4 April 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 4 April 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 4 April 2008 (3 pages)
9 December 2008Return made up to 19/11/08; full list of members (7 pages)
9 December 2008Return made up to 19/11/08; full list of members (7 pages)
8 December 2008Director's change of particulars / david bonner / 08/12/2008 (1 page)
8 December 2008Director's Change of Particulars / david bonner / 08/12/2008 / Occupation was: director insurance broker, now: retired (1 page)
3 February 2008Total exemption small company accounts made up to 4 April 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 4 April 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 4 April 2007 (5 pages)
26 November 2007Return made up to 19/11/07; full list of members (5 pages)
26 November 2007Return made up to 19/11/07; full list of members (5 pages)
24 January 2007Total exemption small company accounts made up to 4 April 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 4 April 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 4 April 2006 (5 pages)
15 January 2007Return made up to 19/11/06; full list of members (5 pages)
15 January 2007Return made up to 19/11/06; full list of members (5 pages)
14 December 2005Return made up to 19/11/05; full list of members (10 pages)
14 December 2005Return made up to 19/11/05; full list of members (10 pages)
11 August 2005Total exemption full accounts made up to 4 April 2005 (9 pages)
11 August 2005Total exemption full accounts made up to 4 April 2005 (9 pages)
11 August 2005Total exemption full accounts made up to 4 April 2005 (9 pages)
26 November 2004Return made up to 19/11/04; full list of members (6 pages)
26 November 2004Return made up to 19/11/04; full list of members (6 pages)
10 May 2004Accounting reference date extended from 30/11/04 to 04/04/05 (1 page)
10 May 2004Accounting reference date extended from 30/11/04 to 04/04/05 (1 page)
10 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2004Ad 02/04/04--------- £ si 16@25=400 £ ic 2/402 (4 pages)
10 May 2004Ad 02/04/04--------- £ si 16@25=400 £ ic 2/402 (4 pages)
10 May 2004£ nc 100/402 01/05/04 (1 page)
10 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2004£ nc 100/402 01/05/04 (1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003Secretary resigned (1 page)
19 November 2003Incorporation (18 pages)