Chelmsford
Essex
CM2 9EZ
Director Name | Martyn Storry |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 30 Foxholes Road Chelmsford Essex CM2 7HP |
Secretary Name | Donna Carol Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 26 Marklands Close Chelmsford Essex CM2 8RZ |
Director Name | Donna Carol Mary Watkins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2009) |
Role | Accountant |
Correspondence Address | 26 Marklands Close Chelmsford Essex CM2 8RZ |
Secretary Name | Linda Elizabeth Collins |
---|---|
Status | Resigned |
Appointed | 01 February 2010(4 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | The Cottage Clive Lodge Shirehall Lane London NW4 3RG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | thewinecellarchelmsford.co.uk |
---|
Registered Address | 4 Duke Street Chelmsford Essex CM1 1HL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
50 at £1 | David Howes 50.00% Ordinary |
---|---|
50 at £1 | Donna Carol Mary Watkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,512 |
Cash | £7,610 |
Current Liabilities | £158,619 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2012 | Compulsory strike-off action has been suspended (1 page) |
28 January 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2011 | Termination of appointment of Linda Collins as a secretary (1 page) |
17 September 2011 | Termination of appointment of Linda Collins as a secretary (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-09-18
|
18 September 2010 | Director's details changed for David Howes on 7 July 2010 (2 pages) |
18 September 2010 | Director's details changed for David Howes on 7 July 2010 (2 pages) |
18 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-09-18
|
18 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-09-18
|
18 September 2010 | Director's details changed for David Howes on 7 July 2010 (2 pages) |
30 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
30 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
26 April 2010 | Termination of appointment of Donna Watkins as a secretary (1 page) |
26 April 2010 | Appointment of Linda Elizabeth Collins as a secretary (1 page) |
26 April 2010 | Termination of appointment of Donna Watkins as a secretary (1 page) |
26 April 2010 | Appointment of Linda Elizabeth Collins as a secretary (1 page) |
24 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
24 August 2009 | Appointment terminated director donna watkins (1 page) |
24 August 2009 | Appointment terminated director donna watkins (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
27 October 2007 | Registered office changed on 27/10/07 from: 26 marklands close chelmsford essex CM2 8RZ (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: 26 marklands close chelmsford essex CM2 8RZ (1 page) |
18 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
18 July 2007 | Director resigned (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 October 2006 | Return made up to 07/07/06; full list of members (7 pages) |
31 October 2006 | Return made up to 07/07/06; full list of members (7 pages) |
24 August 2006 | Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2006 | Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Company name changed rabenvale trading LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | Resolutions
|
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Company name changed rabenvale trading LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 July 2005 | Incorporation (7 pages) |
7 July 2005 | Incorporation (7 pages) |