Kelvedon Hatch
Brentwood
Essex
CM15 0BG
Secretary Name | Joy Alison Willoughby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 1 Briarwood Kelvedon Hatch Brentwood Essex CM15 0BG |
Director Name | Fay Dawn Jones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 37 Blackmores Basildon Essex SS15 6SN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Rochester House 275 Baddow Road Chelmsford CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
25 at £1 | Fay Dann Jones 25.00% Ordinary |
---|---|
25 at £1 | Ian Dewdney 25.00% Ordinary |
25 at £1 | Joy Alison Willoughby 25.00% Ordinary |
25 at £1 | Roland Jones 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,296 |
Cash | £650 |
Current Liabilities | £51,658 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | Application to strike the company off the register (3 pages) |
20 February 2015 | Registered office address changed from 1 Briarwood, Kelvedon Hatch Brentwood Essex CM15 0BG to Rochester House 275 Baddow Road Chelmsford CM2 7QA on 20 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Fay Dawn Jones as a director on 13 February 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 March 2014 | Director's details changed for Fay Dawn Jones on 9 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Fay Dawn Jones on 9 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Joy Alison Willoughby on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Fay Dawn Jones on 11 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
25 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
25 February 2008 | Director's change of particulars / fay jones / 08/02/2008 (1 page) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
5 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
9 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
26 April 2005 | Ad 10/02/05-04/04/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2005 | Resolutions
|
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | Incorporation (19 pages) |