Brentwood
Essex
CM15 8AG
Director Name | Leslie Edward Bibby |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 10 years (closed 27 October 2015) |
Role | S I A Approved Operator |
Country of Residence | England |
Correspondence Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
Director Name | Elizabeth Bessie Anne Cousins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2005) |
Role | Solicitor |
Correspondence Address | 18 Tumulus Way Colchester Essex CO2 9SD |
Director Name | Simon McLaren Smith |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2005) |
Role | Consultant |
Correspondence Address | 18 Tumulus Way Colchester Essex CO2 9SD |
Director Name | Mr Simon McLaren Smith |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2012) |
Role | Director/Consultant |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Leslie Edward Bibby 50.00% Ordinary |
---|---|
1 at £1 | Simon Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,430 |
Current Liabilities | £4,615 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | Application to strike the company off the register (3 pages) |
3 July 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
16 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
24 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
15 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Leslie Edward Bibby on 24 December 2012 (2 pages) |
15 January 2014 | Director's details changed for Leslie Edward Bibby on 24 December 2012 (2 pages) |
15 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
23 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
27 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Company name changed amtavale LIMITED\certificate issued on 18/12/12
|
18 December 2012 | Company name changed amtavale LIMITED\certificate issued on 18/12/12
|
19 April 2012 | Termination of appointment of Simon Smith as a director (1 page) |
19 April 2012 | Termination of appointment of Simon Smith as a director (1 page) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
3 January 2011 | Registered office address changed from Booth & Co 55 Crown Street Brentwood Essex Cmq14 4Bd on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from Booth & Co 55 Crown Street Brentwood Essex Cmq14 4Bd on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from Booth & Co 55 Crown Street Brentwood Essex Cmq14 4Bd on 3 January 2011 (1 page) |
21 June 2010 | Registered office address changed from Parker House 104 Hutton Road Shenfield Essex CM15 8NB on 21 June 2010 (2 pages) |
21 June 2010 | Registered office address changed from Parker House 104 Hutton Road Shenfield Essex CM15 8NB on 21 June 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Leslie Edward Bibby on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Mr Simon Mclaren Smith on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Simon Mclaren Smith on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Leslie Edward Bibby on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Mr Simon Mclaren Smith on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Simon Mclaren Smith on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Mr Simon Mclaren Smith on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Simon Mclaren Smith on 1 October 2009 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 February 2008 | Return made up to 23/12/07; no change of members
|
4 February 2008 | Return made up to 23/12/07; no change of members
|
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 January 2007 | Return made up to 23/12/06; full list of members
|
16 January 2007 | Return made up to 23/12/06; full list of members
|
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: c/o clive tramontini and co bruce house 15 the street hatfield peverel essex CM3 2DP (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: c/o clive tramontini and co bruce house 15 the street hatfield peverel essex CM3 2DP (1 page) |
11 January 2006 | Return made up to 23/12/05; full list of members
|
11 January 2006 | Return made up to 23/12/05; full list of members
|
25 October 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
25 October 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: c/o baker tilly marlborough house victoria road south chelmsford CM1 1LN (1 page) |
2 September 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: c/o baker tilly marlborough house victoria road south chelmsford CM1 1LN (1 page) |
2 September 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
5 March 2004 | Ad 24/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2004 | Ad 24/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Resolutions
|
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 6-8 underwood street london N1 7JQ (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 6-8 underwood street london N1 7JQ (1 page) |
23 December 2003 | Incorporation (18 pages) |
23 December 2003 | Incorporation (18 pages) |