Nr Bicester
Oxon
OX27 8SS
Secretary Name | Margaret Chandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 East Hill Drive Liss Hampshire GU33 7RR |
Registered Address | Hunter House 150 Hutton Road Shenfield Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Application to strike the company off the register (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 September 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages) |
24 September 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Neil Jon Robert Chester on 1 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Neil Jon Robert Chester on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Neil Jon Robert Chester on 1 July 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / neil chester / 01/07/2009 (1 page) |
8 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
8 July 2009 | Director's Change of Particulars / neil chester / 01/07/2009 / HouseName/Number was: 60, now: timaru; Street was: lark rise, now: chinnor road; Area was: liphook, now: towersey; Post Town was: , now: oxon; Region was: hants, now: ; Post Code was: GU30 7QT, now: OX9 3QY (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
8 July 2008 | Director's Change of Particulars / neil chester / 01/07/2008 / HouseName/Number was: , now: 60; Street was: 6 howberry chase, now: lark rise; Area was: , now: liphook; Post Town was: haslemere, now: ; Region was: surrey, now: hants; Post Code was: GU27 2NU, now: GU30 7QT (1 page) |
8 July 2008 | Director's change of particulars / neil chester / 01/07/2008 (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
21 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
13 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 5 kingswood place, serotine close, knowle fareham hampshire PO17 5FG (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 5 kingswood place, serotine close, knowle fareham hampshire PO17 5FG (1 page) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
16 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
16 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
1 July 2004 | Incorporation (12 pages) |
1 July 2004 | Incorporation (12 pages) |