Maldon
Essex
CM9 5PN
Secretary Name | Ian Arthur Creighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Registered Address | 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
100 at £1 | Ian Arthur Creighton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,956 |
Current Liabilities | £28,832 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2013 | Application to strike the company off the register (3 pages) |
30 September 2013 | Application to strike the company off the register (3 pages) |
18 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
29 February 2012 | Secretary's details changed for Ian Arthur Creighton on 10 December 2011 (1 page) |
29 February 2012 | Secretary's details changed for Ian Arthur Creighton on 10 December 2011 (1 page) |
29 February 2012 | Director's details changed for Ms Susan Christine May Rycraft on 10 December 2011 (2 pages) |
29 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
29 February 2012 | Director's details changed for Ms Susan Christine May Rycraft on 10 December 2011 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 March 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
4 May 2009 | Return made up to 10/12/08; full list of members (3 pages) |
4 May 2009 | Return made up to 10/12/08; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 June 2008 | Return made up to 10/12/07; full list of members (3 pages) |
6 June 2008 | Return made up to 10/12/07; full list of members (3 pages) |
5 June 2008 | Director's change of particulars / susan rycraft / 05/06/2008 (1 page) |
5 June 2008 | Director's Change of Particulars / susan rycraft / 05/06/2008 / HouseName/Number was: , now: aloma; Street was: alona layer, breton hill, now: layer breton hill; Area was: , now: layer breton (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: suite 3 warren house 10-20 main road hockley essex SS5 4QS (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: suite 3 warren house 10-20 main road hockley essex SS5 4QS (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 March 2007 | Return made up to 10/12/06; full list of members (6 pages) |
13 March 2007 | Return made up to 10/12/06; full list of members (6 pages) |
9 March 2006 | Return made up to 10/12/05; full list of members (6 pages) |
9 March 2006 | Return made up to 10/12/05; full list of members (6 pages) |
10 December 2004 | Incorporation (16 pages) |
10 December 2004 | Incorporation (16 pages) |