Brentwood Road Herongate
Brentwood
Essex
CM13 3LH
Director Name | Mrs Sara Ann Lowery |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2012(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
Director Name | David Deiraniya |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Saint Stephens Road Hounslow Middlesex TW3 2BW |
Director Name | Mr John Paul James |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Broadfields East Molesey Surrey KT8 0BW |
Director Name | Mr Martin Wharton Stocks |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inglewood Station Road, Bramley Guildford GU5 0AY |
Secretary Name | Thomas Linton Brettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 69 St Georges Square London SW1V 3QN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pdqfurniture.co.uk |
---|---|
Telephone | 0800 5677875 |
Telephone region | Freephone |
Registered Address | Unit 14 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
5k at £0.1 | Sara Lowery 50.00% Ordinary |
---|---|
5k at £0.1 | Steven Lowery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,986 |
Cash | £161 |
Current Liabilities | £46,429 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2019 | Application to strike the company off the register (3 pages) |
20 June 2019 | Confirmation statement made on 16 June 2019 with updates (3 pages) |
16 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
9 April 2019 | Previous accounting period extended from 31 December 2018 to 28 February 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
11 October 2017 | Registered office address changed from The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Unite 14, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH England to Unit 14 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unite 14, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Unite 14, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH England to Unit 14 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unite 14, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH on 11 October 2017 (1 page) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 July 2017 | Notification of Steven Robert Lowery as a person with significant control on 16 June 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Sara Ann Lowery as a person with significant control on 16 June 2017 (2 pages) |
13 July 2017 | Notification of Steven Robert Lowery as a person with significant control on 16 June 2017 (2 pages) |
13 July 2017 | Notification of Sara Ann Lowery as a person with significant control on 16 June 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
10 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 July 2014 | Registered office address changed from The Coach House West Hanningfield Road Great Baddow Chelmsford CM2 7SY England to The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from The Coach House West Hanningfield Road Great Baddow Chelmsford CM2 7SY England to The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 July 2014 | Registered office address changed from C/O Cheverhall Solutions Ltd the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to The Coach House West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Cheverhall Solutions Ltd the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to The Coach House West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 28 July 2014 (1 page) |
17 October 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
17 October 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 October 2012 | Termination of appointment of Martin Stocks as a director (1 page) |
15 October 2012 | Appointment of Mrs Sara Ann Lowery as a director (2 pages) |
15 October 2012 | Director's details changed for Mr Steven Robert Lowery on 15 October 2012 (2 pages) |
15 October 2012 | Appointment of Mrs Sara Ann Lowery as a director (2 pages) |
15 October 2012 | Director's details changed for Mr Steven Robert Lowery on 15 October 2012 (2 pages) |
15 October 2012 | Termination of appointment of Martin Stocks as a director (1 page) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Registered office address changed from Unit 5 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Unit 5 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England on 25 June 2012 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
25 January 2011 | Registered office address changed from Highview House 31 Highview Gardens Upminster Essex RM14 2YU on 25 January 2011 (1 page) |
25 January 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
25 January 2011 | Registered office address changed from Highview House 31 Highview Gardens Upminster Essex RM14 2YU on 25 January 2011 (1 page) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
10 August 2010 | Director's details changed for Steven Robert Lowery on 16 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Steven Robert Lowery on 16 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Return made up to 16/06/09; full list of members (10 pages) |
7 September 2009 | Return made up to 16/06/09; full list of members (10 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 14 carlson court 116 putney bridge road london SW15 2NQ (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 14 carlson court 116 putney bridge road london SW15 2NQ (1 page) |
16 July 2009 | Appointment terminated director john james (1 page) |
16 July 2009 | Appointment terminated director john james (1 page) |
16 July 2009 | Appointment terminated secretary thomas brettle (1 page) |
16 July 2009 | Appointment terminated secretary thomas brettle (1 page) |
25 June 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
19 September 2008 | Director appointed steven lowery (2 pages) |
19 September 2008 | Director appointed steven lowery (2 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
16 June 2008 | Appointment terminated director david deiraniya (1 page) |
16 June 2008 | Appointment terminated director david deiraniya (1 page) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
16 May 2008 | Company name changed openbook furniture consultancy and procurement LIMITED\certificate issued on 16/05/08 (2 pages) |
16 May 2008 | Company name changed openbook furniture consultancy and procurement LIMITED\certificate issued on 16/05/08 (2 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Return made up to 16/06/07; full list of members (2 pages) |
29 January 2008 | Return made up to 16/06/07; full list of members (2 pages) |
26 November 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
26 November 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
22 July 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
22 July 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
6 July 2006 | Return made up to 16/06/06; full list of members
|
6 July 2006 | Return made up to 16/06/06; full list of members
|
13 June 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
26 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
10 May 2005 | Company name changed nicmar 3 LIMITED\certificate issued on 10/05/05 (2 pages) |
10 May 2005 | Company name changed nicmar 3 LIMITED\certificate issued on 10/05/05 (2 pages) |
12 August 2004 | Ad 30/06/04--------- £ si [email protected] (2 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Ad 30/06/04--------- £ si [email protected] (2 pages) |
12 August 2004 | Resolutions
|
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
16 June 2004 | Incorporation (17 pages) |
16 June 2004 | Incorporation (17 pages) |