Grange Lane
Little Dunmow
Essex
CM6 3HY
Director Name | Mr Terry Robert Parradine |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Priory Place Grange Lane Little Dunmow Essex CM6 3HY |
Secretary Name | Jeanette Marie Parradine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Priory Place Grange Lane Little Dunmow Essex CM6 3HY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Priory Place Grange Lane Lt Dunmow Essex CM1 1HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2012 | Application to strike the company off the register (3 pages) |
8 February 2012 | Application to strike the company off the register (3 pages) |
28 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
3 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
29 April 2010 | Director's details changed for Terry Parradine on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Terry Parradine on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Terry Parradine on 1 October 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
19 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
19 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 24/03/08; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 March 2009 | Return made up to 24/03/08; full list of members (4 pages) |
13 June 2007 | Accounts made up to 31 May 2007 (1 page) |
13 June 2007 | Return made up to 24/03/07; no change of members (7 pages) |
13 June 2007 | Return made up to 24/03/07; no change of members (7 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
31 March 2007 | Accounts made up to 31 May 2006 (1 page) |
31 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
12 June 2006 | Return made up to 24/03/06; full list of members (7 pages) |
12 June 2006 | Return made up to 24/03/06; full list of members (7 pages) |
26 April 2006 | Accounts made up to 31 May 2005 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
26 April 2005 | Accounting reference date shortened from 31/03/06 to 31/05/05 (1 page) |
26 April 2005 | Accounting reference date shortened from 31/03/06 to 31/05/05 (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 16 st john street london EC1M 4NT (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 16 st john street london EC1M 4NT (1 page) |
24 March 2005 | Incorporation (15 pages) |