Chelmsford
Essex
CM2 0AW
Director Name | Mrs Christine Iris Sibthorpe |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Director Secretary |
Correspondence Address | Riverside House The Esplanade Mayland Chelmsford Essex CM3 6AW |
Director Name | Kenneth Richard Sibthorpe |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Builder |
Correspondence Address | Riverside House The Esplanade Mayland Chelmsford Essex CM3 6AW |
Secretary Name | Mrs Christine Iris Sibthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House The Esplanade Mayland Chelmsford Essex CM3 6AW |
Director Name | Stewart Benjamin Pearce |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2010) |
Role | Sales Manager |
Correspondence Address | 3 The Courtyard Mayland Essex CM3 6GF |
Director Name | Victor Mullins |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 March 2020) |
Role | Retired |
Correspondence Address | 2 The Courtyard Mayland Essex CM3 6GF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Michael Mccarthy 16.67% Ordinary |
---|---|
1 at £1 | Mrs Belquees Saleem & Miss Marian Saleem 16.67% Ordinary |
1 at £1 | Patricia Anne English 16.67% Ordinary |
1 at £1 | Pauline Ward 16.67% Ordinary |
1 at £1 | Stephen Charles Cook 16.67% Ordinary |
1 at £1 | Victor Mullins 16.67% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
1 November 2023 | Accounts for a dormant company made up to 31 October 2023 (2 pages) |
---|---|
16 October 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
22 May 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
23 May 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
21 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
3 March 2020 | Termination of appointment of Victor Mullins as a director on 1 March 2020 (1 page) |
3 March 2020 | Appointment of Richard Hughes as a director on 1 March 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
31 January 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
15 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
15 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
8 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
19 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
16 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
10 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Termination of appointment of Stewart Pearce as a director (1 page) |
9 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Termination of appointment of Stewart Pearce as a director (1 page) |
9 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
14 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Appointment terminated director christine sibthorpe (1 page) |
6 May 2009 | Director appointed victor mullins (1 page) |
6 May 2009 | Director appointed stewart benjamin pearce (1 page) |
6 May 2009 | Director appointed victor mullins (1 page) |
6 May 2009 | Appointment terminated director kenneth sibthorpe (1 page) |
6 May 2009 | Appointment terminated director kenneth sibthorpe (1 page) |
6 May 2009 | Appointment terminated secretary christine sibthorpe (1 page) |
6 May 2009 | Appointment terminated secretary christine sibthorpe (1 page) |
6 May 2009 | Director appointed stewart benjamin pearce (1 page) |
6 May 2009 | Appointment terminated director christine sibthorpe (1 page) |
5 May 2009 | Nc inc already adjusted 02/03/09 (1 page) |
5 May 2009 | Resolutions
|
5 May 2009 | Ad 05/05/09-05/05/09\gbp si 5@1=5\gbp ic 1/6\ (3 pages) |
5 May 2009 | Ad 05/05/09-05/05/09\gbp si 5@1=5\gbp ic 1/6\ (3 pages) |
5 May 2009 | Resolutions
|
5 May 2009 | Nc inc already adjusted 02/03/09 (1 page) |
21 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
21 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
14 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
16 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
20 October 2006 | Return made up to 14/10/06; no change of members (4 pages) |
20 October 2006 | Return made up to 14/10/06; no change of members (4 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
21 December 2005 | Location of register of members (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 22 high street maldon essex CM9 5PJ (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 22 high street maldon essex CM9 5PJ (1 page) |
21 December 2005 | Location of register of members (1 page) |
21 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
14 October 2004 | Incorporation (17 pages) |
14 October 2004 | Incorporation (17 pages) |