Chelmsford
Essex
CM2 9LJ
Secretary Name | Thomas Jarvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 350 Gloucester Avenue Chelmsford Essex CM2 9LJ |
Director Name | Mr Charles Roderick Millington |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 04 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arnesby Lodge Arnesby Leicester Leicestershire LE8 5WB |
Director Name | Mr James Keith Mossman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 04 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sludge Hall Cold Newton Leicester Leicestershire LE7 9DN |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
100 at £1 | Gary Kenneth Jarvis 9.09% Ordinary B |
---|---|
650 at £1 | Gary Kenneth Jarvis 59.09% Ordinary A |
350 at £1 | Millington & Co LTD 31.82% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,512 |
Current Liabilities | £56,598 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2015 | Final Gazette dissolved following liquidation (1 page) |
4 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2015 | Liquidators' statement of receipts and payments to 16 January 2015 (4 pages) |
4 February 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 16 January 2015 (4 pages) |
4 February 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 February 2015 | Liquidators statement of receipts and payments to 16 January 2015 (4 pages) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 5 March 2014 (5 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 5 March 2014 (5 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 5 March 2014 (5 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 5 March 2014 (5 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 5 March 2013 (4 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 5 March 2013 (4 pages) |
9 April 2013 | Liquidators statement of receipts and payments to 5 March 2013 (4 pages) |
9 April 2013 | Liquidators statement of receipts and payments to 5 March 2013 (4 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
15 March 2012 | Registered office address changed from Unit 1 Beehive Business Centre Beehive Lane Chelmsford Essex CM2 9TE on 15 March 2012 (2 pages) |
15 March 2012 | Appointment of a voluntary liquidator (1 page) |
15 March 2012 | Appointment of a voluntary liquidator (1 page) |
15 March 2012 | Registered office address changed from Unit 1 Beehive Business Centre Beehive Lane Chelmsford Essex CM2 9TE on 15 March 2012 (2 pages) |
15 March 2012 | Statement of affairs with form 4.19 (6 pages) |
15 March 2012 | Statement of affairs with form 4.19 (6 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 350 gloucester avenue chelmsford essex CM2 9LJ (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 350 gloucester avenue chelmsford essex CM2 9LJ (1 page) |
17 September 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 September 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
26 January 2007 | Return made up to 15/11/06; full list of members (7 pages) |
26 January 2007 | Return made up to 15/11/06; full list of members (7 pages) |
30 May 2006 | Nc inc already adjusted 18/05/06 (1 page) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
30 May 2006 | Ad 18/05/06--------- £ si 599@1=599 £ ic 501/1100 (2 pages) |
30 May 2006 | Nc inc already adjusted 18/05/06 (1 page) |
30 May 2006 | Ad 18/05/06--------- £ si 599@1=599 £ ic 501/1100 (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
23 January 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed (1 page) |
15 November 2005 | Incorporation (12 pages) |
15 November 2005 | Incorporation (12 pages) |