Great Baddow
Chelmsford
Essex
CM2 7EY
Director Name | Mr David Morris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priests Avenue Romford Essex RM1 4RL |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9TF |
Director Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9FT |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD |
Registered Address | Redlands 68a Longmead Avenue Great Baddow Chelmsford Essex CM2 7EY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
11 July 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Annual return made up to 17 June 2010 no member list (4 pages) |
24 January 2011 | Annual return made up to 17 June 2010 no member list (4 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page) |
9 September 2010 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
4 February 2010 | Registered office address changed from 600 Galleywood Road Chelmsford Essex CM2 8BY on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Kevin Sidney Everard on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from 600 Galleywood Road Chelmsford Essex CM2 8BY on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Kevin Sidney Everard on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Kevin Sidney Everard on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from 600 Galleywood Road Chelmsford Essex CM2 8BY on 4 February 2010 (1 page) |
19 June 2009 | Annual return made up to 17/06/09 (2 pages) |
19 June 2009 | Annual return made up to 17/06/09 (2 pages) |
10 November 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
10 November 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
21 August 2008 | Annual return made up to 17/06/08 (2 pages) |
21 August 2008 | Annual return made up to 17/06/08 (2 pages) |
18 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
18 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
5 October 2007 | Annual return made up to 17/06/07 (2 pages) |
5 October 2007 | Annual return made up to 17/06/07 (2 pages) |
5 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
23 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
23 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
23 June 2006 | Annual return made up to 17/06/06
|
23 June 2006 | Annual return made up to 17/06/06 (4 pages) |
17 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
17 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
25 June 2005 | Annual return made up to 17/06/05
|
25 June 2005 | Annual return made up to 17/06/05 (4 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: mayflower house, high street billericay essex CM12 9FT (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: mayflower house, high street billericay essex CM12 9FT (1 page) |
17 June 2004 | Incorporation (17 pages) |
17 June 2004 | Incorporation (17 pages) |