Sawbridgeworth
Hertfordshire
CM21 0ES
Secretary Name | Paul Brian Chaplin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 The Crest Sawbridgeworth Hertfordshire CM21 0ES |
Director Name | Paul Brian Chaplin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 The Crest Sawbridgeworth Hertfordshire CM21 0ES |
Registered Address | Thornton Rones Limited 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
1 at 1 | Ms Pauline Linda Chaplin 50.00% Ordinary |
---|---|
1 at 1 | Paul Chaplin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,822 |
Current Liabilities | £106,381 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2014 | Final Gazette dissolved following liquidation (1 page) |
7 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (5 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 17 January 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (5 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 17 January 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 17 July 2011 (5 pages) |
25 July 2011 | Liquidators statement of receipts and payments to 17 July 2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 17 July 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 17 January 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 17 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 17 January 2011 (5 pages) |
25 January 2010 | Appointment of a voluntary liquidator (1 page) |
25 January 2010 | Appointment of a voluntary liquidator (1 page) |
25 January 2010 | Statement of affairs with form 4.19 (5 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
25 January 2010 | Statement of affairs with form 4.19 (5 pages) |
4 January 2010 | Registered office address changed from Unit 6 Stort Mill, Riverway, Templefields Harlow Essex CM20 2SN on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from Unit 6 Stort Mill, Riverway, Templefields Harlow Essex CM20 2SN on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from Unit 6 Stort Mill, Riverway, Templefields Harlow Essex CM20 2SN on 4 January 2010 (2 pages) |
7 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
20 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
16 February 2004 | Incorporation (17 pages) |
16 February 2004 | Incorporation (17 pages) |