South Woodham Ferrers
Essex
CM3 5RF
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 October 2011) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Secretary Name | Anne Patricia Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bressingham Gardens South Woodham Ferrers Chelmsford Essex CM3 5RF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | The Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford, Essex CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | Application to strike the company off the register (3 pages) |
21 June 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
15 April 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Norman Ronald Plummer on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Norman Ronald Plummer on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Norman Ronald Plummer on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 June 2008 | Return made up to 20/03/08; full list of members (3 pages) |
4 June 2008 | Return made up to 20/03/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
29 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
12 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Ad 20/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Ad 20/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
20 March 2005 | Incorporation (13 pages) |
20 March 2005 | Incorporation (13 pages) |