South Woodham Ferrers
Chelmsford
CM3 5NW
Director Name | Christopher Andrew Richard Browning |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Woolards Way South Woodham Ferrers Chelmsford CM3 5NW |
Secretary Name | Christopher Andrew Richard Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Woolards Way South Woodham Ferrers Chelmsford CM3 5NW |
Registered Address | 13 Woodlards Way South Woodham Ferrers Chelsmsford Essex CM3 5NW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2012 | Voluntary strike-off action has been suspended (1 page) |
21 December 2012 | Voluntary strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2012 | Application to strike the company off the register (3 pages) |
30 November 2012 | Application to strike the company off the register (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
11 October 2011 | Termination of appointment of Christopher Andrew Richard Browning as a director on 22 September 2011 (1 page) |
11 October 2011 | Termination of appointment of Christopher Andrew Richard Browning as a secretary on 22 September 2011 (1 page) |
11 October 2011 | Termination of appointment of Christopher Browning as a secretary (1 page) |
11 October 2011 | Termination of appointment of Christopher Browning as a director (1 page) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Patricia Elaine Browning on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Christopher Andrew Richard Browning on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Christopher Andrew Richard Browning on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Patricia Elaine Browning on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Patricia Elaine Browning on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Christopher Andrew Richard Browning on 1 January 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
24 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
24 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
17 June 2008 | Company name changed linnet developments LIMITED\certificate issued on 18/06/08 (2 pages) |
17 June 2008 | Company name changed linnet developments LIMITED\certificate issued on 18/06/08 (2 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
9 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
8 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
22 December 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
22 December 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
3 August 2005 | Return made up to 05/04/05; full list of members (3 pages) |
3 August 2005 | Return made up to 05/04/05; full list of members (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Incorporation (19 pages) |
5 April 2004 | Incorporation (19 pages) |