205 Witham Road
Black Notley
Essex
CM77 8NG
Director Name | Michael Roughan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (closed 18 March 2016) |
Role | Director5074226 |
Correspondence Address | Orchard Cottage 74 The Street Black Notley Essex CM77 8LL |
Secretary Name | Michael Roughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (closed 18 March 2016) |
Role | Director5074226 |
Correspondence Address | Orchard Cottage 74 The Street Black Notley Essex CM77 8LL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Notleys Golf Club, The Green White Notley Braintree Essex CM8 1RG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | White Notley |
Ward | Hatfield Peverel & Terling |
Year | 2014 |
---|---|
Net Worth | £70,124 |
Cash | £10,860 |
Current Liabilities | £476,298 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
18 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2015 | Completion of winding up (1 page) |
18 December 2015 | Completion of winding up (1 page) |
11 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (2 pages) |
11 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2007 (2 pages) |
11 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2007 (2 pages) |
11 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2007 (2 pages) |
11 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (2 pages) |
17 April 2007 | Notice of completion of voluntary arrangement (4 pages) |
17 April 2007 | Notice of completion of voluntary arrangement (4 pages) |
13 April 2007 | Order of court to wind up (1 page) |
13 April 2007 | Order of court to wind up (1 page) |
9 February 2006 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
9 February 2006 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Return made up to 16/03/05; full list of members (3 pages) |
15 June 2005 | Return made up to 16/03/05; full list of members (3 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: gable house 239 regents park road london N3 3LF (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: gable house 239 regents park road london N3 3LF (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Ad 01/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Ad 01/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 March 2004 | Incorporation (16 pages) |
16 March 2004 | Incorporation (16 pages) |