Bromley
Kent
BR2 0UA
Secretary Name | Mr Francis Keirn Pettican |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Broadoaks Way Bromley Kent BR2 0UA |
Director Name | Mr Peter Cornish |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 138 Frog Grove Lane Wood Street Village Guildford Surrey GU3 3HB |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O Ad Business Recovery Limited, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 19 January 2020 (overdue) |
10 December 2019 | Appointment of a voluntary liquidator (3 pages) |
---|---|
2 December 2019 | Registered office address changed from C/O M H Recovery Limited, Citygate House, R/O 197-199 Baddow Road Chelmsford CM2 7PZ England to C/O M H Recovery Limited Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2 December 2019 (2 pages) |
28 November 2019 | Termination of appointment of Peter Cornish as a director on 28 October 2019 (1 page) |
27 November 2019 | Declaration of solvency (6 pages) |
27 November 2019 | Resolutions
|
26 November 2019 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR England to C/O M H Recovery Limited, Citygate House, R/O 197-199 Baddow Road Chelmsford CM2 7PZ on 26 November 2019 (1 page) |
9 September 2019 | Confirmation statement made on 5 January 2018 with no updates (2 pages) |
9 September 2019 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2019-09-09
|
9 September 2019 | Unaudited abridged accounts made up to 31 December 2017 (5 pages) |
9 September 2019 | Audited abridged accounts made up to 31 December 2018 (5 pages) |
9 September 2019 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2019-09-09
|
9 September 2019 | Confirmation statement made on 5 January 2019 with no updates (2 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 September 2019 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2019-09-09
|
9 September 2019 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
9 September 2019 | Administrative restoration application (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 September 2019 | Confirmation statement made on 5 January 2017 with no updates (2 pages) |
9 September 2019 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2019 | Notification of Francis Keirn Pettican as a person with significant control on 26 June 2017 (4 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 September 2019 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2019-09-09
|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from , Leonard House 5-7 Newman Road, Bromley, Kent, BR1 1RJ, United Kingdom on 11 April 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Francis Keirn Pettican on 5 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Francis Keirn Pettican on 5 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Francis Keirn Pettican on 5 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from , Sussex House, 8-10 Homesdale Road, Bromley, Kent, BR2 9LZ on 14 January 2010 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 May 2008 | Return made up to 05/01/08; full list of members (4 pages) |
30 May 2008 | Return made up to 05/01/08; full list of members (4 pages) |
30 May 2008 | Gbp nc 100/1000\13/01/05 (2 pages) |
30 May 2008 | Gbp nc 100/1000\13/01/05 (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 April 2007 | Return made up to 05/01/07; full list of members (7 pages) |
20 April 2007 | Return made up to 05/01/07; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
13 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 March 2005 | Return made up to 05/01/05; full list of members (7 pages) |
18 March 2005 | Return made up to 05/01/05; full list of members (7 pages) |
21 January 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
21 January 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Incorporation (16 pages) |
5 January 2004 | Incorporation (16 pages) |