Tiptree
Essex
CO5 0QF
Director Name | Mr Ian Bentham |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | ENG |
Status | Closed |
Appointed | 31 March 2013(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 September 2017) |
Role | Subcontractor |
Country of Residence | England |
Correspondence Address | 14 Westfield Drive Coggeshall Colchester Essex CO6 1PT |
Director Name | Mr Douglas Henry North |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brook Meadows Tiptree Essex CO5 0QF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01621 891207 |
---|---|
Telephone region | Maldon |
Registered Address | Office 3 Kings Head Centre 38 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
100 at £1 | Ian Bentham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,545 |
Cash | £1,146 |
Current Liabilities | £34,333 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (3 pages) |
3 March 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Termination of appointment of Douglas Henry North as a director on 16 April 2015 (1 page) |
23 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 January 2014 | Secretary's details changed for Susan Ann North on 1 December 2013 (1 page) |
19 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Director's details changed for Mr Douglas Henry North on 1 December 2013 (2 pages) |
19 January 2014 | Director's details changed for Mr Douglas Henry North on 1 December 2013 (2 pages) |
19 January 2014 | Secretary's details changed for Susan Ann North on 1 December 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Registered office address changed from High Elms Beckingham Road Great Totham Essex CM9 8DY on 8 April 2013 (1 page) |
8 April 2013 | Appointment of Mr Ian Bentham as a director (2 pages) |
8 April 2013 | Registered office address changed from High Elms Beckingham Road Great Totham Essex CM9 8DY on 8 April 2013 (1 page) |
2 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 March 2010 | Director's details changed for Mr Douglas Henry North on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Douglas Henry North on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2009 | Return made up to 11/12/08; full list of members (8 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 11/12/07; no change of members (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2006 | Return made up to 11/12/06; full list of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
30 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 December 2005 | Return made up to 11/12/05; full list of members (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: high elms beckingham road great totham maldon essex CM9 8DY (1 page) |
7 February 2005 | Return made up to 11/12/04; full list of members (6 pages) |
13 March 2004 | Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: orbital house, 20 eastern road romford essex RM1 3DP (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
11 December 2003 | Incorporation (20 pages) |