Leaden Roding
CM6 1QX
Secretary Name | Jacqueline Elizabeth Denton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stortford Road Leaden Roding CM6 1QX |
Director Name | Kelly Rogers |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2009(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 July 2013) |
Role | Cleaning Company |
Country of Residence | United Kingdom |
Correspondence Address | 8 King Edward Drive Grays Essex RM16 2GG |
Director Name | Gavin Keith Denton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Stortford Road Leaden Roding CM6 1QX |
Website | www.simplymaintain.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8385217 |
Telephone region | Unknown |
Registered Address | 8-9 Parklands Stortford Road Leaden Roding Essex CM6 1GF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Leaden Roding |
Ward | High Easter & the Rodings |
1 at £1 | Gavin Keith Denton 50.00% Ordinary |
---|---|
1 at £1 | Jacqueline Elizabeth Denton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,196 |
Cash | £11,171 |
Current Liabilities | £33,093 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
22 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 September 2011 | Registered office address changed from 8 - 9 Parklands Stortford Road Leaden Roding Dunmow Essex CM6 1GF United Kingdom on 30 September 2011 (2 pages) |
30 September 2011 | Registered office address changed from 8 - 9 Parklands Stortford Road Leaden Roding Dunmow Essex CM6 1GF United Kingdom on 30 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from Unit 1 Bretts Chelmsford Road White Roding Nr Great Dunmow Essex CM6 1RF on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Unit 1 Bretts Chelmsford Road White Roding Nr Great Dunmow Essex CM6 1RF on 28 September 2011 (1 page) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 July 2010 | Director's details changed for Kelly Rogers on 1 July 2010 (3 pages) |
14 July 2010 | Director's details changed for Kelly Rogers on 1 July 2010 (3 pages) |
14 July 2010 | Director's details changed for Kelly Rogers on 1 July 2010 (3 pages) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Jacqueline Elizabeth Denton on 31 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Jacqueline Elizabeth Denton on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Kelly Rogers on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Kelly Rogers on 31 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Compulsory strike-off action has been suspended (1 page) |
2 December 2009 | Compulsory strike-off action has been suspended (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Director appointed kelly rogers (2 pages) |
13 March 2009 | Appointment terminated director gavin denton (1 page) |
13 March 2009 | Appointment Terminated Director gavin denton (1 page) |
13 March 2009 | Director appointed kelly rogers (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 52 maunder close, chafford hundred, grays essex RM16 6BY (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 52 maunder close, chafford hundred, grays essex RM16 6BY (1 page) |
12 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
29 September 2008 | Return made up to 05/01/08; full list of members (4 pages) |
29 September 2008 | Return made up to 05/01/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 4 stortford road leaden roding essex CM6 1QX (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 4 stortford road leaden roding essex CM6 1QX (1 page) |
5 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 February 2007 | Location of register of members (1 page) |
5 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 February 2007 | Location of debenture register (1 page) |
5 February 2007 | Location of debenture register (1 page) |
5 February 2007 | Location of register of members (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | New director appointed (1 page) |
5 January 2005 | Incorporation (7 pages) |
5 January 2005 | Incorporation (7 pages) |