Little Braxted
Witham
Essex
CM8 3EU
Secretary Name | Alan James Dobie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(same day as company formation) |
Role | Publishing |
Correspondence Address | Little Braxted Mill Little Braxted Witham Essex CM8 3EU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | braxtedmarketingmeasures.co.uk |
---|---|
Telephone | 01376 510057 |
Telephone region | Braintree |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
8 at £1 | Clare Dobie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,083 |
Cash | £11,124 |
Current Liabilities | £5,151 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2013 | Registered office address changed from Gateway House, 42 High Street Great Dunmow Essex CM6 1AH on 21 May 2013 (1 page) |
24 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 March 2007 | Location of register of members (1 page) |
22 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: gateway house 42 high street great dunmow essex CM6 1AH (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: little braxted mill little braxted witham CM8 3EU (1 page) |
21 March 2007 | Location of debenture register (1 page) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
18 April 2005 | Company name changed marketing measures uk LTD\certificate issued on 18/04/05 (2 pages) |
23 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Ad 24/02/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
24 February 2005 | Incorporation (13 pages) |