Maldon
Essex
CM9 4LQ
Director Name | Mr Christopher Clarke |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2012(7 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Network House Station Road Maldon Essex CM9 4LQ |
Director Name | Sharon Ann Clarke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(1 day after company formation) |
Appointment Duration | 7 years (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Wickham Bishops Road Hatfield Peverel Essex CM3 2JL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Network House Station Road Maldon Essex CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Christopher Saun Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,012 |
Cash | £3,628 |
Current Liabilities | £53,884 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 November 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
10 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
22 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 November 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
27 November 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 August 2012 (13 pages) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Secretary's details changed for Mr Christopher Clarke on 3 October 2012 (1 page) |
4 December 2012 | Secretary's details changed for Mr Christopher Clarke on 3 October 2012 (1 page) |
3 December 2012 | Secretary's details changed for Mr Christopher Clarke on 3 October 2012 (1 page) |
3 December 2012 | Secretary's details changed for Mr Christopher Clarke on 3 October 2012 (1 page) |
23 November 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Registered office address changed from , 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ on 30 October 2012 (2 pages) |
7 August 2012 | Appointment of Mr Christopher Clarke as a director (2 pages) |
7 August 2012 | Termination of appointment of Sharon Clarke as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 May 2011 | Amended accounts made up to 31 August 2009 (5 pages) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | Director's details changed for Sharon Ann Clarke on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Sharon Ann Clarke on 1 October 2009 (2 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
15 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
8 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: khan thornton the old post, office 14-18 heralds way, south woodham ferrers, chelmsford essex CM3 5TQ (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: khan thornton, the old post, office, 14-18 heralds way, south woodham ferrers, chelmsford, essex CM3 5TQ (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
2 August 2005 | Incorporation (6 pages) |