Writtle
Chelmsford
Essex
CM1 3DU
Secretary Name | Sharon Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Manor Road Chelmsford CM2 0EP |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
2 at £1 | Mr Graham Leslie Aldis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £918,913 |
Gross Profit | £206,569 |
Net Worth | -£477,437 |
Cash | £52,321 |
Current Liabilities | £742,640 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | Company name changed grahams on the green writtle LIMITED\certificate issued on 18/01/13
|
18 January 2013 | Company name changed grahams on the green writtle LIMITED\certificate issued on 18/01/13
|
15 January 2013 | Change of name notice (2 pages) |
15 January 2013 | Change of name notice (2 pages) |
1 November 2011 | Termination of appointment of Sharon Sharp as a secretary (1 page) |
1 November 2011 | Termination of appointment of Sharon Sharp as a secretary on 1 November 2011 (1 page) |
27 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
23 June 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
23 June 2011 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 23 June 2011 (1 page) |
23 June 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
23 June 2011 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 23 June 2011 (1 page) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
4 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 December 2008 | Return made up to 26/05/08; full list of members (3 pages) |
19 December 2008 | Return made up to 26/05/08; full list of members (3 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
29 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
29 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
20 August 2005 | Particulars of mortgage/charge (6 pages) |
20 August 2005 | Particulars of mortgage/charge (6 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Incorporation (13 pages) |
26 May 2005 | Incorporation (13 pages) |