Braintree
Essex
CM77 7UA
Secretary Name | Jacquelyn Margaret Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Windermere Drive Braintree Essex CM77 7UA |
Secretary Name | Mr Garry Nigel Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kingfisher Way Kelvedon Colchester Essex CO5 9NS |
Secretary Name | Mr David Paul Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 12 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at 1 | S Barber 50.00% Ordinary |
---|---|
32 at 1 | Ms Brenda Smithson 32.00% Ordinary |
18 at 1 | Ms Keri Baker 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,944 |
Cash | £8,385 |
Current Liabilities | £244,155 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2014 | Final Gazette dissolved following liquidation (1 page) |
12 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2013 | Liquidators statement of receipts and payments to 23 September 2013 (5 pages) |
27 September 2013 | Liquidators' statement of receipts and payments to 23 September 2013 (5 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 23 March 2013 (5 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 23 March 2013 (5 pages) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Insolvency:order of court removing david clements as liquidator of the company (13 pages) |
18 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 October 2012 | Liquidators' statement of receipts and payments to 23 September 2012 (5 pages) |
5 October 2012 | Liquidators statement of receipts and payments to 23 September 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (5 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 23 March 2012 (5 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
6 December 2011 | Liquidators statement of receipts and payments to 23 September 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 23 March 2011 (5 pages) |
9 April 2010 | Statement of affairs with form 4.19 (7 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Appointment of a voluntary liquidator (1 page) |
12 March 2010 | Registered office address changed from Unit 2-3 Coopers Park Cooper Drive Braintree Essex CM7 2TN United Kingdom on 12 March 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
21 January 2009 | Appointment terminated secretary david clark (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from holed stone barn stisted cottage farm hollies road bradwell braintree essex CM77 8DZ (1 page) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
17 February 2007 | Return made up to 18/10/06; full list of members (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
26 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
13 October 2005 | Secretary resigned (1 page) |
15 April 2005 | Particulars of mortgage/charge (5 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
18 October 2004 | Incorporation (14 pages) |