Stock Lane
Ingatestone
Essex
CM4 9QL
Secretary Name | Abram Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Deep Dale Stock Lane Ingatestone Essex CM4 9QL |
Secretary Name | Marylou Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | The Field Stock Lane Ingatestone Essex CM4 9QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mark Pickett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,781 |
Current Liabilities | £88,928 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2013 | Application to strike the company off the register (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 May 2012 | Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 May 2010 | Director's details changed for Mark Pickett on 24 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 June 2009 | Appointment terminated secretary marylou pickett (1 page) |
22 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 August 2007 | Return made up to 25/05/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 July 2006 | Return made up to 25/05/06; full list of members
|
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
25 May 2005 | Incorporation (16 pages) |