Hutton
Brentwood
Essex
CM13 2QX
Secretary Name | Nicola Rawlings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Hall Green Lane Hutton Brentwood Essex CM13 2QX |
Director Name | Mr Jeffrey Stuart McGeachie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2009(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 07 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Spencer Walk Putney London SW15 1PL |
Director Name | Mr Frederick Francis McMahon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2009(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 07 February 2023) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hill House Hill House Park Maldon Essex CM9 4FH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 31 Hall Green Lane Hutton Brentwood Essex CM13 2QX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Frederick Francis Mcmahon 47.62% Ordinary |
---|---|
100 at £1 | John Paul Rawlings 47.62% Ordinary |
7 at £1 | Jeffrey Stuart Mcgeachie 3.33% Ordinary |
3 at £1 | Nicola Rawlings 1.43% Ordinary |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2022 | Application to strike the company off the register (3 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
27 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
7 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 December 2012 | Secretary's details changed for Nicola Rawlings on 20 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr John Paul Rawlings on 20 November 2012 (2 pages) |
6 December 2012 | Registered office address changed from 12 Heath Drive Gidea Park Romford Essex RM2 5QB on 6 December 2012 (1 page) |
6 December 2012 | Director's details changed for Mr John Paul Rawlings on 20 November 2012 (2 pages) |
6 December 2012 | Registered office address changed from 12 Heath Drive Gidea Park Romford Essex RM2 5QB on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 12 Heath Drive Gidea Park Romford Essex RM2 5QB on 6 December 2012 (1 page) |
6 December 2012 | Secretary's details changed for Nicola Rawlings on 20 November 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Jeffrey Stuart Mcgeachie on 1 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Director's details changed for Mr Jeffrey Stuart Mcgeachie on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Jeffrey Stuart Mcgeachie on 1 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Appointment of Mr Frederick Francis Mcmahon as a director (3 pages) |
8 November 2010 | Appointment of Mr Frederick Francis Mcmahon as a director (3 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
3 November 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
28 October 2010 | Appointment of Jeffrey Stuart Mcgeachie as a director (3 pages) |
28 October 2010 | Appointment of Jeffrey Stuart Mcgeachie as a director (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Director's details changed for Mr John Paul Rawlings on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Mr John Paul Rawlings on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr John Paul Rawlings on 1 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
22 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
22 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
23 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
9 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
9 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
14 October 2005 | Incorporation (14 pages) |
14 October 2005 | Incorporation (14 pages) |