Epping
Essex
CM16 4AS
Secretary Name | Mrs Linda Eileen Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 04 November 2015) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Mrs Linda Eileen Collins |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2010(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Ann Lesley Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Carrick Drive Barkingside Essex IG6 2LX |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
75 at £1 | John Michael Collins 75.00% Ordinary |
---|---|
25 at £1 | Linda Eileen Collins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,005 |
Cash | £84,116 |
Current Liabilities | £1,080 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2015 | Final Gazette dissolved following liquidation (1 page) |
4 August 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 August 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 August 2014 | Declaration of solvency (3 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Declaration of solvency (3 pages) |
28 August 2014 | Resolutions
|
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 May 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 May 2014 | Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page) |
20 May 2014 | Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
22 September 2010 | Appointment of Mrs Linda Eileen Collins as a director (2 pages) |
22 September 2010 | Appointment of Mrs Linda Eileen Collins as a director (2 pages) |
17 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Secretary's details changed for Mrs Linda Eileen Collins on 17 July 2010 (1 page) |
21 July 2010 | Director's details changed for John Michael Collins on 17 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mrs Linda Eileen Collins on 17 July 2010 (1 page) |
21 July 2010 | Director's details changed for John Michael Collins on 17 July 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
12 August 2009 | Secretary's change of particulars / linda hendy / 29/12/2008 (1 page) |
12 August 2009 | Secretary's change of particulars / linda hendy / 29/12/2008 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
29 July 2008 | Secretary's change of particulars / linda hendy / 18/07/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / linda hendy / 18/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / john collins / 18/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / john collins / 18/07/2008 (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
28 September 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
19 July 2004 | Incorporation (16 pages) |
19 July 2004 | Incorporation (16 pages) |