Brightlingsea Road
Thorrington
Essex
CO7 8JL
Director Name | Mr Martin Robert Scott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Brightlingsea Road Thorrington Essex CO7 8JL |
Secretary Name | Mr James Robert Tucker |
---|---|
Status | Closed |
Appointed | 16 December 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 October 2012) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Brightlingsea Road Thorrington Essex CO7 8JL |
Director Name | Mr James Robert Tucker |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2011(5 years, 12 months after company formation) |
Appointment Duration | 1 year (closed 02 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gatehouse Farm Brightlingsea Road Thorrington Essex CO7 8JL |
Secretary Name | Mr Stephen John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Brightlingsea Road Thorrington Essex CO7 8JL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Gatehouse Farm Brightlingsea Road Thorrington Essex CO7 8JL |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Thorrington |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Thorrington (West) |
Year | 2014 |
---|---|
Net Worth | -£127,588 |
Current Liabilities | £472,954 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | Application to strike the company off the register (3 pages) |
12 June 2012 | Application to strike the company off the register (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 September 2011 | Appointment of Mr James Robert Tucker as a director on 22 September 2011 (2 pages) |
26 September 2011 | Appointment of Mr James Robert Tucker as a director (2 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 December 2010 | Termination of appointment of Stephen Allen as a secretary (1 page) |
16 December 2010 | Termination of appointment of Stephen Allen as a secretary (1 page) |
16 December 2010 | Appointment of Mr James Robert Tucker as a secretary (1 page) |
16 December 2010 | Appointment of Mr James Robert Tucker as a secretary (1 page) |
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mandy Michelle Scott on 26 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Stephen John Allen on 26 September 2010 (1 page) |
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mandy Michelle Scott on 26 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Martin Robert Scott on 26 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Stephen John Allen on 26 September 2010 (1 page) |
7 October 2010 | Director's details changed for Mr Martin Robert Scott on 26 September 2010 (2 pages) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 July 2008 | Accounts made up to 31 March 2008 (2 pages) |
23 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
23 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 October 2007 | Accounts made up to 31 March 2007 (1 page) |
20 January 2007 | Accounts made up to 31 March 2006 (1 page) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
8 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
5 January 2006 | Ad 26/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 January 2006 | Ad 26/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 December 2005 | Ad 26/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2005 | Ad 26/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
7 December 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Memorandum and Articles of Association (6 pages) |
11 October 2005 | Memorandum and Articles of Association (6 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
26 September 2005 | Incorporation (31 pages) |
26 September 2005 | Incorporation (31 pages) |