Brentwood
Essex
CM14 5TE
Director Name | Deborah Marcia Cresswell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Bates Crescent Croydon Surrey CR0 4ER |
Secretary Name | Mr Paul Anthony Coplestone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2009(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 May 2014) |
Role | Care Home Owner |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Navestockside Brentwood Essex CM14 5TE |
Director Name | Richard Henshaw |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Broker |
Correspondence Address | 17 Jennys Court Belper Derbyshire DE56 0GY |
Secretary Name | Lisa Michele Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Jennys Court Belper Derbyshire DE56 0GY |
Director Name | John Michael Read |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2009) |
Role | Company Director |
Correspondence Address | 35 Watermans Way Ingress Park Greenhithe Kent DA9 9GJ |
Director Name | Jeremy Graham Webb |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2009) |
Role | Company Director |
Correspondence Address | Manor View 22 Coulsdon Court Road Coulsdon Surrey CR5 2LL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Hackett Windle Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 2009) |
Correspondence Address | 35 Townhead Street Sheffield S1 2EB |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2014 | Final Gazette dissolved following liquidation (1 page) |
14 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2014 | Administrator's progress report to 31 January 2014 (17 pages) |
14 February 2014 | Notice of move from Administration to Dissolution (17 pages) |
14 February 2014 | Administrator's progress report to 31 January 2014 (17 pages) |
14 February 2014 | Notice of move from Administration to Dissolution (17 pages) |
23 January 2014 | Administrator's progress report to 17 December 2013 (22 pages) |
23 January 2014 | Administrator's progress report to 17 December 2013 (22 pages) |
30 December 2013 | Notice of extension of period of Administration (1 page) |
30 December 2013 | Notice of extension of period of Administration (1 page) |
25 July 2013 | Administrator's progress report to 17 June 2013 (21 pages) |
25 July 2013 | Administrator's progress report to 17 June 2013 (21 pages) |
13 March 2013 | Notice of deemed approval of proposals (1 page) |
13 March 2013 | Notice of deemed approval of proposals (1 page) |
22 February 2013 | Statement of administrator's proposal (19 pages) |
22 February 2013 | Statement of administrator's proposal (19 pages) |
8 January 2013 | Appointment of an administrator (1 page) |
8 January 2013 | Appointment of an administrator (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 July 2012 | Secretary's details changed for Mr Paul Anthony Coplestone on 23 August 2011 (2 pages) |
4 July 2012 | Director's details changed for Mr Paul Anthony Coplestone on 23 August 2011 (2 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Director's details changed for Mr Paul Anthony Coplestone on 23 August 2011 (2 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Secretary's details changed for Mr Paul Anthony Coplestone on 23 August 2011 (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Deborah Marcia Cresswell on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Deborah Marcia Cresswell on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Paul Anthony Coplestone on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Paul Anthony Coplestone on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Deborah Marcia Cresswell on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Paul Anthony Coplestone on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
28 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
28 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 35 townhead street sheffield south yorkshire S1 2EB (1 page) |
21 September 2009 | Appointment terminated secretary hackett windle LLP (1 page) |
21 September 2009 | Secretary appointed mr paul anthony coplestone (1 page) |
21 September 2009 | Secretary appointed mr paul anthony coplestone (1 page) |
21 September 2009 | Appointment terminated secretary hackett windle LLP (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 35 townhead street sheffield south yorkshire S1 2EB (1 page) |
8 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
4 March 2009 | Director appointed deborah marcia cresswell (3 pages) |
4 March 2009 | Director appointed deborah marcia cresswell (3 pages) |
26 February 2009 | Appointment terminated director john read (1 page) |
26 February 2009 | Appointment terminated director jeremy webb (1 page) |
26 February 2009 | Appointment terminated director jeremy webb (1 page) |
26 February 2009 | Appointment terminated director john read (1 page) |
28 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 July 2007 | Return made up to 18/06/07; full list of members (4 pages) |
13 July 2007 | Return made up to 18/06/07; full list of members (4 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o hackett windle LLP the innovation centre dunston technology park chesterfield derbyshire S41 8NG (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o hackett windle LLP the innovation centre dunston technology park chesterfield derbyshire S41 8NG (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: hackett windle solicitors the innovation centre dunston technology park chesterfield derbyshire S41 8NG (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: hackett windle solicitors the innovation centre dunston technology park chesterfield derbyshire S41 8NG (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 17 jennys court belper derbyshire DE56 0GY (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 17 jennys court belper derbyshire DE56 0GY (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2006 | Return made up to 18/06/06; full list of members (8 pages) |
19 July 2006 | Return made up to 18/06/06; full list of members (8 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Return made up to 18/06/05; full list of members
|
15 August 2005 | Return made up to 18/06/05; full list of members
|
29 July 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
29 July 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 17 jennys court belper derbyshire DE56 0GY (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Ad 02/08/04--------- £ si 100@1=100 £ ic 100/200 (4 pages) |
13 October 2004 | Ad 02/08/04--------- £ si 100@1=100 £ ic 100/200 (4 pages) |
13 October 2004 | Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2004 | Nc inc already adjusted 02/08/04 (3 pages) |
13 October 2004 | Nc inc already adjusted 02/08/04 (3 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 17 jennys court belper derbyshire DE56 0GY (1 page) |
13 October 2004 | Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2004 | Resolutions
|
21 September 2004 | Registered office changed on 21/09/04 from: 52 laburnum way rayleigh SS6 9GN (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 52 laburnum way rayleigh SS6 9GN (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
18 June 2004 | Incorporation (9 pages) |
18 June 2004 | Incorporation (9 pages) |