Newney Green
Chelmsford
Essex
CM1 3SQ
Director Name | Mr Paul Robert Barnard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 January 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Mr Anthony Ronald Chapman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Secretary Name | Edward Rennie Garty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Michael James Bowkett |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 4 Elmores Church Lane Loughton Essex IG10 1NX |
Secretary Name | Michael James Bowkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 4 Elmores Church Lane Loughton Essex IG10 1NX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Edward Rennie Garty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£843,221 |
Current Liabilities | £843,221 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 November 2010 | Previous accounting period shortened from 30 June 2011 to 30 June 2010 (1 page) |
11 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
13 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Anthony Ronald Chapman on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Robert Barnard on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Edward Rennie Garty on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Robert Barnard on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Anthony Ronald Chapman on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Edward Rennie Garty on 1 October 2009 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 September 2009 | Company name changed g & b scaffold company LIMITED\certificate issued on 27/09/09 (2 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
7 October 2008 | Appointment terminated director michael bowkett (1 page) |
6 October 2008 | Appointment terminated secretary michael bowkett (1 page) |
16 May 2008 | Director appointed paul robert barnard (2 pages) |
13 May 2008 | Secretary appointed edward rennie garty (2 pages) |
13 May 2008 | Director appointed anthony ronald chapman (2 pages) |
14 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 March 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
2 January 2007 | Return made up to 06/10/06; full list of members
|
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: beren court, newney green chelmsford essex CM1 3SA (1 page) |
26 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Incorporation (9 pages) |