Grays
Essex
RM17 5AB
Secretary Name | Richard Hugh Laing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 14 May 2013) |
Role | Builder |
Correspondence Address | 90 Elm Road Grays Essex RM17 6LD |
Secretary Name | David Anthony Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Lenthall Avenue Grays Essex RM17 5AB |
Secretary Name | Melissa Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 2005) |
Role | Accountant |
Correspondence Address | 56 Glovers Field Kelvedon Hatch Brentwood Essex CM15 0BD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Compulsory strike-off action has been suspended (1 page) |
2 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Director's details changed for David Anthony Harris on 8 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Director's details changed for David Anthony Harris on 8 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Director's details changed for David Anthony Harris on 8 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
19 October 2006 | Particulars of mortgage/charge (10 pages) |
19 October 2006 | Particulars of mortgage/charge (10 pages) |
21 August 2006 | Return made up to 09/03/06; full list of members (2 pages) |
21 August 2006 | Return made up to 09/03/06; full list of members (2 pages) |
20 March 2006 | Resolutions
|
20 March 2006 | Memorandum and Articles of Association (5 pages) |
20 March 2006 | Resolutions
|
20 March 2006 | Memorandum and Articles of Association (5 pages) |
14 March 2006 | Company name changed D.H. consultancy services limite d\certificate issued on 14/03/06 (2 pages) |
14 March 2006 | Company name changed D.H. consultancy services limite d\certificate issued on 14/03/06 (2 pages) |
12 November 2005 | Particulars of mortgage/charge (6 pages) |
12 November 2005 | Particulars of mortgage/charge (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 October 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
26 October 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
11 May 2005 | Return made up to 09/03/05; full list of members (2 pages) |
11 May 2005 | Return made up to 09/03/05; full list of members (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
9 March 2004 | Incorporation (9 pages) |
9 March 2004 | Incorporation (9 pages) |