Braintree
Essex
CM7 9FD
Secretary Name | Mrs Mary Frances McIntosh |
---|---|
Status | Closed |
Appointed | 10 January 2013(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 December 2014) |
Role | Company Director |
Correspondence Address | 6 Broadoaks Crescent Braintree Essex CM7 9FD |
Director Name | Margaret Rose Harris |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Brendons Sampford Peverell Devon EX16 7BY |
Director Name | Robert Bruce Stuart |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 6 Barle Court Woodhayes Park Tiverton Devon EX16 6UZ |
Secretary Name | Margaret Rose Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Brendons Sampford Peverell Devon EX16 7BY |
Director Name | Tom Christopher Hudson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elm Avenue East Preston West Sussex BH16 1HJ |
Director Name | Mr David William Stuart McIntosh |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 July 2012) |
Role | Epos Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broadoaks Crescent Braintree Essex CM7 9FD |
Director Name | Mr David Gerald Messer |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2012) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broadoaks Crescent Braintree Essex CM7 9FD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Broadoaks Crescent Braintree Essex CM7 9FD |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking Blackwater |
Built Up Area | Braintree |
55 at £1 | David Mcintosh 55.00% Ordinary |
---|---|
15 at £1 | Alan Craig Stuart 15.00% Ordinary |
10 at £1 | Jeremy Robert Westcott 10.00% Ordinary |
10 at £1 | Margaret Rose Harris 10.00% Ordinary |
10 at £1 | Suzanne A'court 10.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2014 | Application to strike the company off the register (3 pages) |
7 August 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Appointment of Mrs Mary Frances Mcintosh as a secretary (1 page) |
10 January 2013 | Appointment of Mrs Mary Frances Mcintosh as a secretary (1 page) |
2 January 2013 | Termination of appointment of David Messer as a director (1 page) |
2 January 2013 | Termination of appointment of David Messer as a director (1 page) |
2 January 2013 | Appointment of Mr David William Stuart Mcintosh as a director (2 pages) |
2 January 2013 | Appointment of Mr David William Stuart Mcintosh as a director (2 pages) |
31 December 2012 | Termination of appointment of Tom Hudson as a director (1 page) |
31 December 2012 | Registered office address changed from Quayside House 5 Barrington Street Tiverton Devon EX16 6PU on 31 December 2012 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 December 2012 | Termination of appointment of Tom Hudson as a director (1 page) |
31 December 2012 | Registered office address changed from Quayside House 5 Barrington Street Tiverton Devon EX16 6PU on 31 December 2012 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Termination of appointment of Margaret Harris as a secretary (2 pages) |
31 July 2012 | Termination of appointment of Margaret Harris as a director (2 pages) |
31 July 2012 | Termination of appointment of Margaret Harris as a director (2 pages) |
31 July 2012 | Termination of appointment of Margaret Harris as a secretary (2 pages) |
18 July 2012 | Termination of appointment of David Mcintosh as a director (2 pages) |
18 July 2012 | Termination of appointment of David Mcintosh as a director (2 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
20 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
20 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
8 March 2010 | Director's details changed for Margaret Rose Harris on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr David Gerald Messer on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Tom Christopher Hudson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Tom Christopher Hudson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David William Stuart Mcintosh on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David William Stuart Mcintosh on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr David Gerald Messer on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Margaret Rose Harris on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr David Gerald Messer on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Tom Christopher Hudson on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Margaret Rose Harris on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David William Stuart Mcintosh on 8 March 2010 (2 pages) |
26 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
26 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Return made up to 14/02/09; full list of members (6 pages) |
11 May 2009 | Director's change of particulars / tom hudson / 11/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / tom hudson / 11/05/2009 (1 page) |
11 May 2009 | Return made up to 14/02/09; full list of members (6 pages) |
7 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
7 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Return made up to 14/02/08; full list of members (6 pages) |
9 June 2008 | Return made up to 14/02/08; full list of members (6 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
3 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
3 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
17 April 2007 | Return made up to 14/02/07; full list of members
|
17 April 2007 | Return made up to 14/02/07; full list of members
|
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
16 March 2006 | Return made up to 14/02/06; full list of members
|
16 March 2006 | Return made up to 14/02/06; full list of members
|
1 August 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
1 August 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
1 August 2005 | Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2005 | Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | Incorporation (17 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Incorporation (17 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |