Brentwood
Essex
CM14 5AB
Director Name | Andrew Paul Briggs |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | 35b Nursery Road Alresford Hampshire SO24 9JW |
Director Name | Mr John Gledson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sydney Road Gosport Hampshire PO12 1PJ |
Secretary Name | Mr John Gledson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sydney Road Gosport Hampshire PO12 1PJ |
Director Name | Mr Tom Haye |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 August 2004(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Farmside Cottages Ovington Alresford Hampshire SO24 0RB |
Secretary Name | Andrew James Sands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 45 Kimpton Avenue Brentwood Essex CM15 9HB |
Registered Address | Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Matthew Horton Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £759 |
Cash | £62 |
Current Liabilities | £19,328 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Matthew Spencer on 14 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Matthew Spencer on 14 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 14/05/08; full list of members (3 pages) |
3 June 2009 | Return made up to 14/05/08; full list of members (3 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 6 hartswood close, warley brentwood essex CM14 5AB (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 6 hartswood close, warley brentwood essex CM14 5AB (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Appointment terminated secretary andrew sands (2 pages) |
18 February 2009 | Appointment terminated secretary andrew sands (2 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 September 2007 | Return made up to 14/05/07; full list of members (3 pages) |
3 September 2007 | Return made up to 14/05/07; full list of members (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 65 butts green road hornchurch essex RM11 2JS (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 65 butts green road hornchurch essex RM11 2JS (1 page) |
16 October 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 October 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 January 2006 | Return made up to 14/05/05; full list of members (3 pages) |
30 January 2006 | Return made up to 14/05/05; full list of members (3 pages) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 6A the gardens, broadcut fareham hampshire PO16 8SS (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 6A the gardens, broadcut fareham hampshire PO16 8SS (1 page) |
20 January 2006 | New secretary appointed (1 page) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
14 May 2004 | Incorporation (19 pages) |
14 May 2004 | Incorporation (19 pages) |