Barling Road
Barling Magna
Essex
SS3 0ND
Secretary Name | Mr Malcolm James Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Cottage Barling Road Barling Magna Essex SS3 0ND |
Director Name | Mr Stephen Richard Darnley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2010(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stargroves Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Director Name | Mr Andrew Owen Randall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Wood Drive Sevenoaks Kent TN13 2NL |
Director Name | Peter Monaghan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Banker |
Correspondence Address | 5 Kingfisher Way Kelvedon Essex CO5 9NS |
Director Name | Nadia Stephanie McMahon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 26 Stock Road Billericay Essex CM12 0BE |
Director Name | Michael Anthony Lovell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 12 Fairway Drive Burnham-On-Crouch Essex CM0 8PN |
Director Name | Mr John Charles Collings |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Madeira Grove Woodford Green Essex IG8 7QH |
Director Name | Paul Bishop |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Enterprise Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Spurgeon Street Colchester Essex CO1 2NS |
Director Name | Nicholas Arnott |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 21 Ninhams Wood Orpington Kent BR6 8NJ |
Director Name | Martyn Charles Robert Caswell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 2006) |
Role | Enterprise Adviser |
Correspondence Address | 31 Oakwood Park Road Southgate London N14 6QD |
Director Name | Denise Leslie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 March 2006) |
Role | Enterprise Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millbrook Court Ware Hertfordshire SG12 7JN |
Director Name | Mr Farhad Mahmud |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2010) |
Role | Enterprise Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 62 Hayes Grove East Dulwich London SE22 8DF |
Director Name | Lewis Bowyer Marshall |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 March 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cavendish Avenue Woodford Green Essex IG8 9DA |
Director Name | Rajesh Malhan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 2008) |
Role | Enterprise Advisor |
Correspondence Address | 164 Totteridge Road High Wycombe Buckinghamshire HP13 7LB |
Director Name | Ms Sarah Darnley |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stargroves Dartsnell Avenue West Byfleet Surrey KT14 6PJ |
Director Name | Mr Christopher Adam Brooks |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Belmont Avenue Wickford Essex SS12 0HG |
Director Name | Mr Jonathan Martin Baker |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queenswood Avenue Hutton Essex CM13 1HU |
Website | yellow-media.co.uk |
---|
Registered Address | Radio House 19-21 Clifftown Road Southend On Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£27,584 |
Cash | £31 |
Current Liabilities | £45,416 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2015 | Compulsory strike-off action has been suspended (1 page) |
29 January 2015 | Compulsory strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Termination of appointment of Christopher Brooks as a director (1 page) |
18 February 2014 | Termination of appointment of Sarah Darnley as a director (1 page) |
18 February 2014 | Termination of appointment of Jonathan Baker as a director (1 page) |
18 February 2014 | Termination of appointment of Sarah Darnley as a director (1 page) |
18 February 2014 | Termination of appointment of Jonathan Baker as a director (1 page) |
18 February 2014 | Termination of appointment of Christopher Brooks as a director (1 page) |
22 August 2013 | Compulsory strike-off action has been suspended (1 page) |
22 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Annual return made up to 9 May 2012 no member list (7 pages) |
20 June 2012 | Annual return made up to 9 May 2012 no member list (7 pages) |
20 June 2012 | Annual return made up to 9 May 2012 no member list (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 November 2011 | Registered office address changed from the Seedbed Centre Vanguard Way Shoeburyness Essex SS3 9QY on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from the Seedbed Centre Vanguard Way Shoeburyness Essex SS3 9QY on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from the Seedbed Centre Vanguard Way Shoeburyness Essex SS3 9QY on 7 November 2011 (2 pages) |
1 September 2011 | Annual return made up to 9 May 2011 no member list (7 pages) |
1 September 2011 | Annual return made up to 9 May 2011 no member list (7 pages) |
1 September 2011 | Annual return made up to 9 May 2011 no member list (7 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2011 | Appointment of Mr Stephen Richard Darnley as a director (2 pages) |
4 August 2011 | Appointment of Mr Stephen Richard Darnley as a director (2 pages) |
20 May 2011 | Appointment of Ms Sarah Darnley as a director (2 pages) |
20 May 2011 | Appointment of Mr Chris Brooks as a director (2 pages) |
20 May 2011 | Appointment of Mr Jonny Baker as a director (2 pages) |
20 May 2011 | Appointment of Ms Sarah Darnley as a director (2 pages) |
20 May 2011 | Appointment of Mr Jonny Baker as a director (2 pages) |
20 May 2011 | Appointment of Mr Chris Brooks as a director (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 July 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
29 July 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
29 July 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
2 March 2010 | Termination of appointment of Paul Bishop as a director (1 page) |
2 March 2010 | Termination of appointment of Farhad Mahmud as a director (1 page) |
2 March 2010 | Termination of appointment of Andrew Randall as a director (1 page) |
2 March 2010 | Termination of appointment of Farhad Mahmud as a director (1 page) |
2 March 2010 | Termination of appointment of Andrew Randall as a director (1 page) |
2 March 2010 | Termination of appointment of Paul Bishop as a director (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 May 2009 | Annual return made up to 09/05/09 (3 pages) |
27 May 2009 | Annual return made up to 09/05/09 (3 pages) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Director's change of particulars / farhad mahmud / 26/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / paul bishop / 26/05/2009 (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from the seedbed centre vanguard way shoeburyness essex SS39 qx (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Director's change of particulars / farhad mahmud / 26/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / paul bishop / 26/05/2009 (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from the seedbed centre vanguard way shoeburyness essex SS39 qx (1 page) |
26 May 2009 | Location of register of members (1 page) |
24 February 2009 | Annual return made up to 09/05/08 (4 pages) |
24 February 2009 | Annual return made up to 09/05/08 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 September 2008 | Appointment terminated director michael lovell (1 page) |
17 September 2008 | Appointment terminated director michael lovell (1 page) |
11 June 2008 | Appointment terminated director nadia mcmahon (1 page) |
11 June 2008 | Appointment terminated director nadia mcmahon (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 September 2007 | Annual return made up to 09/05/07 (7 pages) |
21 September 2007 | Annual return made up to 09/05/07 (7 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 November 2006 | Memorandum and Articles of Association (12 pages) |
9 November 2006 | Memorandum and Articles of Association (12 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
12 September 2006 | Company name changed enterprising uk LIMITED\certificate issued on 12/09/06 (2 pages) |
12 September 2006 | Company name changed enterprising uk LIMITED\certificate issued on 12/09/06 (2 pages) |
12 June 2006 | Annual return made up to 09/05/06
|
12 June 2006 | Annual return made up to 09/05/06
|
1 June 2006 | Memorandum and Articles of Association (12 pages) |
1 June 2006 | Memorandum and Articles of Association (12 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
17 February 2006 | Memorandum and Articles of Association (3 pages) |
17 February 2006 | Memorandum and Articles of Association (3 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
9 May 2005 | Incorporation (23 pages) |
9 May 2005 | Incorporation (23 pages) |