Dog Chase Wethersfield
Braintree
Essex
CM7 4ED
Secretary Name | Mr James George Banfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodhill Cottages Woodhill Common Road, Danbury Chelmsford Essex CM3 4AN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,548 |
Cash | £1,080 |
Current Liabilities | £27,209 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2011 | Application to strike the company off the register (3 pages) |
4 August 2011 | Application to strike the company off the register (3 pages) |
9 December 2010 | Director's details changed for Michael Banfield on 18 November 2010 (2 pages) |
9 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Director's details changed for Michael Banfield on 18 November 2010 (2 pages) |
9 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 February 2008 | Return made up to 19/11/07; full list of members (2 pages) |
4 February 2008 | Return made up to 19/11/07; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
12 May 2006 | Accounts made up to 31 October 2005 (1 page) |
10 May 2006 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
10 May 2006 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
10 February 2006 | Return made up to 19/11/05; full list of members (6 pages) |
10 February 2006 | Return made up to 19/11/05; full list of members (6 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: little braxted hall witham road little braxted essex CM8 3EU (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: little braxted hall witham road little braxted essex CM8 3EU (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
19 November 2004 | Incorporation (16 pages) |
19 November 2004 | Incorporation (16 pages) |