Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary Name | Mr Robert Jupp |
---|---|
Status | Closed |
Appointed | 01 September 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 February 2012) |
Role | Company Director |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Emma Clayton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 67 Church Road Rayleigh Essex SS6 8PL |
Director Name | Robert Paul Jupp |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 18 Kipling Close Clements Park Brentwood Essex CM14 5WW |
Secretary Name | Jason Adcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fleetwood Square Beaulieu Park Chelmsford Essex CM2 5AQ |
Director Name | Jason Adcock |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 December 2007) |
Role | Company Director |
Correspondence Address | 5 Fleetwood Square Beaulieu Park Chelmsford Essex CM2 5AQ |
Secretary Name | Mr Andrew James Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Fanton Walk Wickford Essex SS11 8QT |
Secretary Name | Ms Kelly Louise Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2008) |
Role | Secretary |
Correspondence Address | 47 Hatfield Road Rayleigh Essex SS6 9AP |
Secretary Name | Mr Scott Laughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2010) |
Role | Associate Director |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2011 | Application to strike the company off the register (3 pages) |
26 October 2011 | Application to strike the company off the register (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Appointment of Mr Robert Jupp as a secretary (1 page) |
31 August 2011 | Appointment of Mr Robert Jupp as a secretary (1 page) |
31 August 2011 | Termination of appointment of Scott Laughlin as a secretary (1 page) |
31 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Termination of appointment of Scott Laughlin as a secretary (1 page) |
18 February 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 18 February 2011 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Secretary's details changed for Mr Scott Laughlin on 1 October 2009 (1 page) |
12 August 2010 | Director's details changed for Mr Andrew James Sewell on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Andrew James Sewell on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Scott Laughlin on 1 October 2009 (1 page) |
12 August 2010 | Secretary's details changed for Mr Scott Laughlin on 1 October 2009 (1 page) |
12 August 2010 | Director's details changed for Mr Andrew James Sewell on 1 October 2009 (2 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
18 June 2010 | Resolutions
|
8 August 2009 | Ad 31/07/09\gbp si 980@1=980\gbp ic 1000/1980\ (2 pages) |
8 August 2009 | Ad 31/07/09 gbp si 980@1=980 gbp ic 1000/1980 (2 pages) |
5 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
20 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 June 2009 | Secretary appointed mr scott laughlin (1 page) |
25 June 2009 | Appointment terminated secretary kelly finch (1 page) |
25 June 2009 | Secretary appointed mr scott laughlin (1 page) |
25 June 2009 | Appointment Terminated Secretary kelly finch (1 page) |
17 June 2009 | Secretary appointed ms kelly louise finch (1 page) |
17 June 2009 | Appointment Terminated Secretary andrew sewell (1 page) |
17 June 2009 | Appointment terminated secretary andrew sewell (1 page) |
17 June 2009 | Secretary appointed ms kelly louise finch (1 page) |
17 June 2009 | Appointment Terminated Director robert jupp (1 page) |
17 June 2009 | Appointment terminated director robert jupp (1 page) |
10 December 2008 | Return made up to 30/07/08; full list of members (3 pages) |
10 December 2008 | Return made up to 30/07/08; full list of members (3 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
8 September 2008 | Secretary appointed andrew sewell (1 page) |
8 September 2008 | Appointment terminated director and secretary jason adcock (1 page) |
8 September 2008 | Secretary appointed andrew sewell (1 page) |
8 September 2008 | Appointment Terminated Director and Secretary jason adcock (1 page) |
16 August 2007 | Return made up to 30/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 30/07/07; no change of members (7 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 September 2006 | Return made up to 30/07/06; full list of members (3 pages) |
18 September 2006 | Return made up to 30/07/06; full list of members (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
23 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
7 November 2005 | Return made up to 30/07/05; full list of members; amend (8 pages) |
7 November 2005 | Return made up to 30/07/05; full list of members; amend (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
12 October 2005 | Return made up to 30/07/05; full list of members (8 pages) |
12 October 2005 | Return made up to 30/07/05; full list of members (8 pages) |
30 August 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
30 August 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
11 November 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
11 November 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 3RD floor suffolk house 104 baxter avenue southend on sea essex SS2 6JP (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 3RD floor suffolk house 104 baxter avenue southend on sea essex SS2 6JP (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
30 July 2004 | Incorporation (8 pages) |
30 July 2004 | Incorporation (8 pages) |