Nine Ashes Blackmore
Ingatestone
Essex
CM4 0LA
Director Name | Roger William Walters |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Marys Close Shoeburyness Essex SS3 8XN |
Secretary Name | Mr Trevor Andrew Ballard |
---|---|
Nationality | English |
Status | Closed |
Appointed | 31 May 2005(4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Nelson Gardens Rayleigh Essex SS6 8HD |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Nigel Howard Thompson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Gaveston Drive Berkhamsted Hertfordshire HP4 1JF |
Director Name | Oskar Orio |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Via Serio 11 Desenzano Del Garda Bs Italy |
Director Name | Pierluigi Orio |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Via Isonzo 27 Padenghe Sul Garda Bs Italy |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | eglhomecare.co.uk |
---|
Registered Address | Units 1-7 Campfield Road Shoeburyness Essex SS3 9FL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
204.3k at €1 | Empress Garland LTD 50.00% Ordinary A |
---|---|
204.3k at €1 | Empress Garland LTD 50.00% Ordinary B |
Latest Accounts | 26 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Application to strike the company off the register (3 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 26 March 2016 (12 pages) |
4 January 2017 | Full accounts made up to 26 March 2016 (12 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
9 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
8 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
29 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Full accounts made up to 26 March 2011 (11 pages) |
20 July 2011 | Full accounts made up to 26 March 2011 (11 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Full accounts made up to 27 March 2010 (12 pages) |
15 July 2010 | Full accounts made up to 27 March 2010 (12 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Roger William Walters on 3 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Roger William Walters on 3 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Terence David Dearlove on 3 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Roger William Walters on 3 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Terence David Dearlove on 3 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Terence David Dearlove on 3 May 2010 (2 pages) |
25 August 2009 | Full accounts made up to 4 April 2009 (14 pages) |
25 August 2009 | Full accounts made up to 4 April 2009 (14 pages) |
25 August 2009 | Full accounts made up to 4 April 2009 (14 pages) |
20 July 2009 | Return made up to 03/05/09; full list of members (4 pages) |
20 July 2009 | Return made up to 03/05/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 5 April 2008 (18 pages) |
12 January 2009 | Full accounts made up to 5 April 2008 (18 pages) |
12 January 2009 | Full accounts made up to 5 April 2008 (18 pages) |
17 December 2008 | Return made up to 03/05/08; full list of members (4 pages) |
17 December 2008 | Return made up to 03/05/08; full list of members (4 pages) |
16 December 2008 | Return made up to 03/05/07; full list of members (4 pages) |
16 December 2008 | Appointment terminated director oskar orio (1 page) |
16 December 2008 | Appointment terminated director pierluigi orio (1 page) |
16 December 2008 | Appointment terminated director pierluigi orio (1 page) |
16 December 2008 | Return made up to 03/05/07; full list of members (4 pages) |
16 December 2008 | Appointment terminated director oskar orio (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
25 January 2007 | Full accounts made up to 1 April 2006 (18 pages) |
25 January 2007 | Full accounts made up to 1 April 2006 (18 pages) |
25 January 2007 | Full accounts made up to 1 April 2006 (18 pages) |
14 August 2006 | Statement of affairs (35 pages) |
14 August 2006 | Ad 31/03/06--------- eur si 300000@1 (2 pages) |
14 August 2006 | Ad 31/03/06--------- eur si 300000@1 (2 pages) |
14 August 2006 | Statement of affairs (35 pages) |
19 June 2006 | Return made up to 03/05/06; full list of members (8 pages) |
19 June 2006 | Return made up to 03/05/06; full list of members (8 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
8 June 2005 | Ad 23/05/05--------- eur si 1@1=1 eur ic 1/2 (2 pages) |
8 June 2005 | Ad 23/05/05--------- eur si 1@1=1 eur ic 1/2 (2 pages) |
3 May 2005 | Incorporation (27 pages) |
3 May 2005 | Incorporation (27 pages) |