Road, Langford
Nr Maldon
Essex
CM9 4SY
Director Name | Stephen Grimwade |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Catering Trailers |
Country of Residence | United Kingdom |
Correspondence Address | Pine View Bungalow 1 Hatfield Road Langford Maldon Essex CM9 6QA |
Secretary Name | Mr Julian David Cary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Broad Road Wickham St. Paul Halstead Essex CO9 2PG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Howells Farm Offices, Maypole Road, Langford Nr Maldon Essex CM9 4SY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Great Totham |
Ward | Great Totham |
2 at £1 | R. Minchin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,151 |
Cash | £1,252 |
Current Liabilities | £2,777 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Termination of appointment of Julian David Cary as a secretary on 20 June 2015 (1 page) |
22 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 July 2013 | Company name changed catering trailers & equipment (essex) LIMITED\certificate issued on 25/07/13
|
18 July 2013 | Resolutions
|
15 July 2013 | Director's details changed for Mr Robin Minchin on 15 July 2013 (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Change of name notice (2 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
9 July 2013 | Secretary's details changed for Mr Julian David Cary on 14 July 2010 (2 pages) |
9 July 2013 | Appointment of Mr Robin Minchin as a director (2 pages) |
9 July 2013 | Termination of appointment of Stephen Grimwade as a director (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 January 2010 | Director's details changed for Stephen Grimwade on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stephen Grimwade on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 March 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
11 March 2008 | Return made up to 07/01/08; full list of members (3 pages) |
17 January 2008 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
23 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
16 March 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: howells farm offices maypole road langford nr maldon essex CM8 1BA (1 page) |
20 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Secretary resigned (1 page) |
18 January 2004 | Registered office changed on 18/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 January 2004 | Incorporation (15 pages) |