Chelmsford
Essex
CM1 1GU
Secretary Name | Mrs Carol Ann Doyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(1 day after company formation) |
Appointment Duration | 14 years, 2 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 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 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | A. Doyle 58.82% Ordinary |
---|---|
40 at £1 | C. Doyle 39.22% Ordinary |
1 at £1 | A. Doyle 0.98% Ordinary B |
1 at £1 | C. Doyle 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £310 |
Cash | £6,233 |
Current Liabilities | £17,557 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2018 | Application to strike the company off the register (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
22 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
21 August 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
21 August 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
16 March 2017 | Registered office address changed from Onslow House, 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Onslow House, 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
3 April 2014 | Registered office address changed from First Floor Dolphin House Back Lane Rochford Essex SS4 1AY United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from First Floor Dolphin House Back Lane Rochford Essex SS4 1AY United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
3 April 2014 | Registered office address changed from First Floor Dolphin House Back Lane Rochford Essex SS4 1AY United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 November 2013 | Registered office address changed from Ground Floor South House 48 South Street Rochford Essex SS4 1BQ United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from Ground Floor South House 48 South Street Rochford Essex SS4 1BQ United Kingdom on 13 November 2013 (1 page) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 June 2012 | Registered office address changed from South House 48 South Street Rochford Essex SS4 2BB on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from South House 48 South Street Rochford Essex SS4 2BB on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Director's details changed for Anthony Gerald Doyle on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Anthony Gerald Doyle on 12 June 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Carol Ann Doyle on 12 June 2012 (1 page) |
12 June 2012 | Secretary's details changed for Carol Ann Doyle on 12 June 2012 (1 page) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
8 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
29 July 2008 | Return made up to 09/06/08; no change of members (6 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
29 July 2008 | Return made up to 09/06/08; no change of members (6 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
24 August 2007 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
24 August 2007 | Return made up to 09/06/07; no change of members (6 pages) |
24 August 2007 | Return made up to 09/06/07; no change of members (6 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
19 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
4 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: south house, 48 south street rochford essex SS4 1BQ (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2004 | Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: south house, 48 south street rochford essex SS4 1BQ (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Incorporation (9 pages) |
9 June 2004 | Incorporation (9 pages) |