Rolphey Green
Pleshey
Essex
CM3 1JQ
Director Name | Paul Hopkins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(1 week, 2 days after company formation) |
Appointment Duration | 9 years (closed 19 February 2013) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 224 Springfield Road Chelmsford Essex CM2 6BN |
Director Name | David John Payne |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(1 week, 2 days after company formation) |
Appointment Duration | 9 years (closed 19 February 2013) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blakes Pleshey Essex CM3 1HY |
Director Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | Brierly Place, New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2012 | Application to strike the company off the register (3 pages) |
24 October 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Termination of appointment of Wollastons Nominees Limited as a secretary (1 page) |
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Termination of appointment of Wollastons Nominees Limited as a secretary on 13 February 2012 (1 page) |
15 February 2012 | Termination of appointment of Wollastons Nominees Limited as a secretary (1 page) |
15 February 2012 | Termination of appointment of Wollastons Nominees Limited as a secretary on 13 February 2012 (1 page) |
25 January 2012 | Withdraw the company strike off application (2 pages) |
25 January 2012 | Withdraw the company strike off application (2 pages) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | Application to strike the company off the register (3 pages) |
15 November 2011 | Application to strike the company off the register (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Secretary's details changed for Wollastons Nominees Limited on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Secretary's details changed for Wollastons Nominees Limited on 17 February 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
16 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 September 2006 | Particulars of mortgage/charge (5 pages) |
13 September 2006 | Particulars of mortgage/charge (5 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
26 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | Ad 18/02/04--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
4 March 2004 | Ad 18/02/04--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (3 pages) |
18 February 2004 | Memorandum and Articles of Association (12 pages) |
18 February 2004 | Memorandum and Articles of Association (12 pages) |
18 February 2004 | Resolutions
|
18 February 2004 | Resolutions
|
9 February 2004 | Incorporation (27 pages) |
9 February 2004 | Incorporation (27 pages) |