Maldon
Essex
CM9 5PN
Director Name | Mr John Peter Stubbings |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(6 years, 4 months after company formation) |
Appointment Duration | 6 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Director Name | Andrew Paul Scott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Secretary Name | David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Randalls Drive Hutton Brentwood Essex CM13 1NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2011 | Application to strike the company off the register (3 pages) |
6 October 2011 | Application to strike the company off the register (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 September 2011 | Appointment of Mr John Peter Stubbings as a director (3 pages) |
27 September 2011 | Appointment of Mr John Peter Stubbings as a director on 1 August 2011 (3 pages) |
2 June 2011 | Termination of appointment of Andrew Scott as a director (1 page) |
2 June 2011 | Termination of appointment of Andrew Scott as a director (1 page) |
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Andrew Paul Scott on 19 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Andrew Paul Scott on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for John Peter Stubbings on 19 February 2010 (1 page) |
19 February 2010 | Secretary's details changed for John Peter Stubbings on 19 February 2010 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
27 January 2009 | Accounts made up to 31 December 2007 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
2 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
25 March 2008 | Director's Change of Particulars / andrew scott / 01/03/2008 / HouseName/Number was: , now: flat 7; Street was: the old chapel, now: sovereign house; Area was: the street, now: ; Post Town was: latchingdon, now: east molesey; Region was: essex, now: surrey; Post Code was: CM3 6JS, now: KT8 9EP (1 page) |
25 March 2008 | Director's change of particulars / andrew scott / 01/03/2008 (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
28 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 October 2007 | Company name changed woodland global logistics limite d\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Company name changed woodland global logistics limite d\certificate issued on 01/10/07 (2 pages) |
4 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
4 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | New secretary appointed (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | New secretary appointed (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 August 2006 | Accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
9 May 2006 | Location of debenture register (1 page) |
9 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
9 May 2006 | Location of debenture register (1 page) |
9 May 2006 | Location of register of members (1 page) |
9 May 2006 | Location of register of members (1 page) |
13 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
16 March 2005 | Incorporation (9 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Incorporation (9 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |