Chelmsford
CM1 6EF
Secretary Name | Mr Kevin Mark Lander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Philip James Knowles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Poplar Close Ingatestone Essex CM4 9AT |
Registered Address | 19 Multon Lea Chelmsford Essex CM1 6EF |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
1 at £1 | Grace Parry 16.67% Ordinary B |
---|---|
1 at £1 | Graham Alan Parry 16.67% Ordinary |
1 at £1 | Katherine Parry 16.67% Ordinary B |
1 at £1 | Madelaine Knowles 16.67% Ordinary B |
1 at £1 | Melinda Knowles 16.67% Ordinary B |
1 at £1 | Philip James Knowles 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,333 |
Cash | £1,405 |
Current Liabilities | £25,256 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 March 2013 | Termination of appointment of Philip James Knowles as a director on 15 February 2013 (1 page) |
30 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX United Kingdom on 27 July 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
1 November 2010 | Registered office address changed from 19 Multon Lea Chelmsford Essex CM1 6EF on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 19 Multon Lea Chelmsford Essex CM1 6EF on 1 November 2010 (1 page) |
28 September 2010 | Director's details changed for Philip James Knowles on 16 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 October 2009 | Return made up to 16/07/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (10 pages) |
23 December 2008 | Return made up to 16/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 16/07/07; full list of members (3 pages) |
13 August 2008 | Return made up to 16/07/06; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 July 2006 | Company name changed iep logistics LIMITED\certificate issued on 27/07/06 (2 pages) |
27 July 2006 | New director appointed (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 November 2005 | Return made up to 16/07/05; full list of members
|
26 October 2005 | Registered office changed on 26/10/05 from: 190 new london road chelmsford essex CM2 oar (1 page) |
16 July 2004 | Incorporation (19 pages) |