Wickford
Essex
SS11 8YN
Director Name | Mr Jamie Frederick Kingsley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2017(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Kingfishers Hodgson Way Wickford Essex SS11 8YN |
Director Name | Mr Ian Leslie Chisholm |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(2 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 November 2015) |
Role | Managing |
Country of Residence | England |
Correspondence Address | Norton Field Farm Norton Lane Ingateston Essex CM4 0LN |
Secretary Name | Julie Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(2 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | Norton Field Farm Norton Lane Ingatestone Essex CM4 0LN |
Director Name | Mr Timothy Eugene Howard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | essexfarmersmarkets.co.uk |
---|---|
Telephone | 01268 733111 |
Telephone region | Basildon |
Registered Address | Unit 3 The Kingfishers Hodgson Way Wickford Essex SS11 8YN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
2 at £1 | Timothy Howard 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | Cessation of Timothy Eugene Howard as a person with significant control on 18 August 2017 (1 page) |
22 August 2017 | Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Unit 3 the Kingfishers Hodgson Way Wickford Essex SS11 8YN on 22 August 2017 (1 page) |
22 August 2017 | Notification of Jamie Kingsley as a person with significant control on 18 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Jamie Frederick Kingsley as a director on 18 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
22 August 2017 | Appointment of Mr Steven Michael Gaunt as a director on 18 August 2017 (2 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Notification of Jamie Kingsley as a person with significant control on 18 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Jamie Frederick Kingsley as a director on 18 August 2017 (2 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Termination of appointment of Timothy Eugene Howard as a director on 18 August 2017 (1 page) |
22 August 2017 | Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Unit 3 the Kingfishers Hodgson Way Wickford Essex SS11 8YN on 22 August 2017 (1 page) |
22 August 2017 | Notification of Jamie Kingsley as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Steven Michael Gaunt as a director on 18 August 2017 (2 pages) |
22 August 2017 | Cessation of Timothy Eugene Howard as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Timothy Eugene Howard as a director on 18 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
22 August 2017 | Cessation of Timothy Eugene Howard as a person with significant control on 18 August 2017 (1 page) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 September 2016 | Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 19 September 2016 (1 page) |
13 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
12 September 2016 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 12 September 2016 (1 page) |
8 April 2016 | Registered office address changed from 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016 (1 page) |
30 November 2015 | Termination of appointment of Julie Chisholm as a secretary on 30 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Timothy Eugene Howard as a director on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Timothy Eugene Howard as a director on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Julie Chisholm as a secretary on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Ian Leslie Chisholm as a director on 30 November 2015 (1 page) |
30 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 November 2015 | Termination of appointment of Ian Leslie Chisholm as a director on 30 November 2015 (1 page) |
30 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 December 2008 | Return made up to 22/08/08; full list of members (3 pages) |
1 December 2008 | Return made up to 22/08/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
15 September 2006 | Ad 24/08/05--------- £ si 2@1=2 £ ic 1/3 (1 page) |
15 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
15 September 2006 | Ad 24/08/05--------- £ si 2@1=2 £ ic 1/3 (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: suite 1 nightingale house 80-82 broomfield road chelmsford CM1 1SS (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: suite 1 nightingale house 80-82 broomfield road chelmsford CM1 1SS (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
2 November 2005 | New secretary appointed (1 page) |
2 November 2005 | New secretary appointed (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Incorporation (16 pages) |
22 August 2005 | Incorporation (16 pages) |