Rectory Lane
Woodham Mortimer
Essex
CM9 6SW
Director Name | Andrew Paul Fleet |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Mill Lodge La Rue Du Moulin St. Martin Jersey JE3 6AH |
Secretary Name | Mr Mervyn George Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2010(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 January 2018) |
Role | Company Director |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Secretary Name | Mr Michael Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm, Ulting Lane Ulting Maldon Essex CM9 6QZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Bulrush Investment LTD 50.00% Ordinary |
---|---|
1000 at £1 | Lepus Humboldt LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,214 |
Cash | £1,658 |
Current Liabilities | £3,315 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 November 2005 | Delivered on: 18 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Herons flight 31 ingrave road brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 August 2005 | Delivered on: 20 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 ingrave road brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 August 2005 | Delivered on: 18 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 ingrave road brnetwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Andrew Paul Fleet on 10 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Andrew Paul Fleet on 10 February 2015 (2 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Andrew Paul Fleet on 7 February 2013 (2 pages) |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Andrew Paul Fleet on 7 February 2013 (2 pages) |
17 February 2014 | Director's details changed for Andrew Paul Fleet on 7 February 2013 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Register inspection address has been changed from Suiet 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Register inspection address has been changed from Suiet 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 April 2011 | Registered office address changed from , Suite 1 South House Lodge Mundon Road, Maldon, Essex, CM9 6PP on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from , Suite 1 South House Lodge Mundon Road, Maldon, Essex, CM9 6PP on 15 April 2011 (1 page) |
25 February 2011 | Director's details changed for Andrew Paul Fleet on 1 October 2009 (2 pages) |
25 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Andrew Paul Fleet on 1 October 2009 (2 pages) |
25 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Andrew Paul Fleet on 1 October 2009 (2 pages) |
25 February 2011 | Register inspection address has been changed (1 page) |
25 February 2011 | Register inspection address has been changed (1 page) |
25 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 July 2010 | Termination of appointment of Michael Alexander as a secretary (2 pages) |
5 July 2010 | Termination of appointment of Michael Alexander as a secretary (2 pages) |
5 July 2010 | Appointment of Mr Mervyn George Clarke as a secretary (3 pages) |
5 July 2010 | Appointment of Mr Mervyn George Clarke as a secretary (3 pages) |
15 June 2010 | Registered office address changed from , Carlton House, 101 London Road, Chelmsford, Essex, CM2 0PP on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from , Carlton House, 101 London Road, Chelmsford, Essex, CM2 0PP on 15 June 2010 (2 pages) |
7 April 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (4 pages) |
7 April 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (4 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 April 2009 | Return made up to 07/02/08; no change of members (4 pages) |
2 April 2009 | Return made up to 07/02/09; full list of members (10 pages) |
2 April 2009 | Return made up to 07/02/08; no change of members (4 pages) |
2 April 2009 | Return made up to 07/02/09; full list of members (10 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 April 2007 | Return made up to 07/02/07; full list of members (7 pages) |
26 April 2007 | Return made up to 07/02/07; full list of members (7 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
11 May 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
11 May 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
10 May 2006 | Ad 08/07/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
10 May 2006 | Return made up to 07/02/06; full list of members (7 pages) |
10 May 2006 | Return made up to 07/02/06; full list of members (7 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | Ad 08/07/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
10 May 2006 | Nc inc already adjusted 08/07/05 (1 page) |
10 May 2006 | Nc inc already adjusted 08/07/05 (1 page) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
12 July 2005 | Nc inc already adjusted 14/06/05 (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
12 July 2005 | Nc inc already adjusted 14/06/05 (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Company name changed flexwood properties LIMITED\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed flexwood properties LIMITED\certificate issued on 01/07/05 (2 pages) |
7 February 2005 | Incorporation (7 pages) |
7 February 2005 | Incorporation (7 pages) |