Cold Norton
Chelmsford
Essex
CM3 6JG
Director Name | Mr Terry Raymond Robson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(same day as company formation) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bell House Goldsmith Grays Essex RM17 6PJ |
Secretary Name | John Brunning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(same day as company formation) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 42 Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Hillsborough 42 Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Cold Norton |
Ward | Purleigh |
Built Up Area | Cold Norton |
7 at £1 | John Brunning 70.00% Ordinary |
---|---|
3 at £1 | Terry Robson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,160 |
Current Liabilities | £6,160 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
12 August 2014 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2014-08-12
|
1 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
18 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 April 2010 | Director's details changed for John Brunning on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for John Brunning on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Terry Robson on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Terry Robson on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Terry Robson on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for John Brunning on 1 October 2009 (2 pages) |
12 February 2010 | Registered office address changed from 84 River Road Barking Essex IG11 0DS on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from 84 River Road Barking Essex IG11 0DS on 12 February 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 April 2009 | Return made up to 27/01/09; full list of members (4 pages) |
15 April 2009 | Return made up to 27/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 27/01/08; full list of members (4 pages) |
20 February 2009 | Return made up to 27/01/08; full list of members (4 pages) |
19 February 2009 | Director and secretary's change of particulars / john brunning / 01/10/2007 (1 page) |
19 February 2009 | Director and secretary's change of particulars / john brunning / 01/10/2007 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 25 parnell close grays essex RM16 6BQ (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 25 parnell close grays essex RM16 6BQ (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
14 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
14 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
19 June 2006 | Return made up to 27/01/06; full list of members (2 pages) |
19 June 2006 | Return made up to 27/01/06; full list of members (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (1 page) |
1 July 2005 | New secretary appointed;new director appointed (1 page) |
31 March 2005 | Ad 23/03/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
31 March 2005 | Ad 23/03/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (9 pages) |
27 January 2005 | Incorporation (9 pages) |