Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary Name | Mrs Claire Marie Cousens |
---|---|
Status | Closed |
Appointed | 23 February 2010(5 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 May 2013) |
Role | Company Director |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Secretary Name | Geoffrey Edward Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Kings Walk Tollesbury Maldon Essex CM9 8XH |
Secretary Name | Mrs Sara Jean Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Maple Leaf Tiptree Colchester Essex CO5 0NJ |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1 at £1 | Phillip Geoffrey Payne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,791 |
Current Liabilities | £19,352 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2013 | Application to strike the company off the register (3 pages) |
9 January 2013 | Application to strike the company off the register (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
15 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Director's details changed for Mr Phillip Geoffrey Payne on 1 October 2009 (2 pages) |
23 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Director's details changed for Mr Phillip Geoffrey Payne on 1 October 2009 (2 pages) |
23 March 2011 | Director's details changed for Mr Phillip Geoffrey Payne on 1 October 2009 (2 pages) |
23 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT England on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT England on 15 March 2011 (1 page) |
16 August 2010 | Termination of appointment of Sara Rolfe as a secretary (1 page) |
16 August 2010 | Termination of appointment of Sara Rolfe as a secretary (1 page) |
16 August 2010 | Appointment of Mrs Claire Marie Cousens as a secretary (1 page) |
16 August 2010 | Appointment of Mrs Claire Marie Cousens as a secretary (1 page) |
18 June 2010 | Registered office address changed from 27a Mell Road, Tollesbury Maldon Essex CM9 8SW on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from 27a Mell Road, Tollesbury Maldon Essex CM9 8SW on 18 June 2010 (1 page) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Phillip Geoffrey Payne on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Phillip Geoffrey Payne on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Phillip Geoffrey Payne on 3 March 2010 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
5 March 2008 | Director's change of particulars / phillip payne / 22/11/2007 (1 page) |
5 March 2008 | Director's Change of Particulars / phillip payne / 22/11/2007 / HouseName/Number was: , now: 27A; Street was: 58 new road, now: mell road; Post Code was: CM9 8QQ, now: CM9 8SW; Country was: , now: uk (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 58 new road, tollesbury maldon essex CM9 8QQ (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 58 new road, tollesbury maldon essex CM9 8QQ (1 page) |
30 October 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
30 October 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
22 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | Secretary resigned (1 page) |
27 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
27 April 2006 | Accounts made up to 28 February 2006 (1 page) |
13 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
3 February 2005 | Incorporation (9 pages) |
3 February 2005 | Incorporation (9 pages) |