Chelmsford
Essex
CM2 0EP
Secretary Name | Sharon Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 44 Manor Road Chelmsford CM2 0EP |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
10 at £1 | Mr Graham Leslie Aldis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Application to strike the company off the register (3 pages) |
12 December 2014 | Director's details changed for Mr Graham Leslie Aldis on 17 July 2014 (3 pages) |
12 December 2014 | Director's details changed for Mr Graham Leslie Aldis on 17 July 2014 (3 pages) |
12 December 2014 | Restoration by order of the court (3 pages) |
12 December 2014 | Restoration by order of the court (3 pages) |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
1 November 2011 | Termination of appointment of Sharon Sharp as a secretary (1 page) |
1 November 2011 | Termination of appointment of Sharon Sharp as a secretary (1 page) |
4 July 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
1 July 2011 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 1 July 2011 (1 page) |
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
22 May 2009 | Return made up to 15/12/08; full list of members (3 pages) |
22 May 2009 | Return made up to 15/12/08; full list of members (3 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
19 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Return made up to 15/12/06; full list of members (2 pages) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Return made up to 15/12/06; full list of members (2 pages) |
15 May 2006 | Particulars of mortgage/charge (6 pages) |
15 May 2006 | Particulars of mortgage/charge (6 pages) |
2 March 2006 | Return made up to 15/12/05; full list of members (2 pages) |
2 March 2006 | Return made up to 15/12/05; full list of members (2 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
28 June 2004 | Ad 16/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 June 2004 | Ad 16/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
24 June 2004 | Company name changed bideawhile 429 LIMITED\certificate issued on 24/06/04 (2 pages) |
24 June 2004 | Company name changed bideawhile 429 LIMITED\certificate issued on 24/06/04 (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
21 June 2004 | New director appointed (4 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
21 June 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
21 June 2004 | New director appointed (4 pages) |
21 June 2004 | Director resigned (1 page) |
15 December 2003 | Incorporation (17 pages) |
15 December 2003 | Incorporation (17 pages) |