Black Notley
Essex
CM77 8LS
Director Name | Mr William David Hunt |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(1 week after company formation) |
Appointment Duration | 16 years, 12 months (closed 03 May 2022) |
Role | Computer Services |
Country of Residence | United Kingdom |
Correspondence Address | 48 Brain Valley Avenue Black Notley Essex CM77 8LS |
Secretary Name | David Anthony Edward Blacknall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(1 week after company formation) |
Appointment Duration | 13 years (resigned 09 May 2018) |
Role | Accountant |
Correspondence Address | Casquets Witham Lodge Witham Essex CM8 1HG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 48 Brain Valley Avenue Black Notley Braintree CM77 8LS |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Black Notley |
1 at £1 | Sharon Elizabeth Crow 50.00% Ordinary |
---|---|
1 at £1 | William David Hunt 50.00% Ordinary |
Latest Accounts | 5 April 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2022 | Application to strike the company off the register (1 page) |
21 January 2022 | Accounts for a dormant company made up to 5 April 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
17 May 2020 | Accounts for a dormant company made up to 5 April 2020 (2 pages) |
17 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
30 December 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
9 May 2018 | Termination of appointment of David Anthony Edward Blacknall as a secretary on 9 May 2018 (1 page) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
1 January 2018 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
20 December 2017 | Registered office address changed from Casquets House Witham Lodge Witham Essex CM8 1HG to 48 Brain Valley Avenue Black Notley Braintree CM77 8LS on 20 December 2017 (1 page) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
28 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
28 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 October 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
15 September 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
5 August 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
19 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
19 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
19 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
3 May 2010 | Director's details changed for Sharon Elizabeth Crowe on 1 May 2010 (2 pages) |
3 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Sharon Elizabeth Crowe on 1 May 2010 (2 pages) |
3 May 2010 | Director's details changed for William David Hunt on 1 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Sharon Elizabeth Crowe on 1 May 2010 (2 pages) |
3 May 2010 | Director's details changed for William David Hunt on 1 May 2010 (2 pages) |
3 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for William David Hunt on 1 May 2010 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
23 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
23 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
23 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
28 October 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
28 October 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
28 October 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
17 January 2007 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
17 January 2007 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
17 January 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
17 January 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
17 January 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: casquets, witham lodge, witham, essex CM8 1HG (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: casquets, witham lodge, witham, essex CM8 1HG (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
16 May 2005 | Director resigned (1 page) |
3 May 2005 | Incorporation (6 pages) |
3 May 2005 | Incorporation (6 pages) |