The Street, High Easter
Chelmsford
Essex
CM1 4QS
Director Name | Mr Peter Coull |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 January 2006(2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldbury Lodge The Street, High Easter Chelmsford Essex CM1 4QS |
Secretary Name | Jennifer Alice Coull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2006(2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldbury Lodge The Street, High Easter Chelmsford Essex CM1 4QS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Paul Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frith Lodge Sandy Lane Northwood Middx HA6 3ES |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £180,541 |
Cash | £128,990 |
Current Liabilities | £39,685 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
6 December 2016 | Liquidators' statement of receipts and payments to 27 October 2016 (12 pages) |
15 January 2016 | Liquidators statement of receipts and payments to 27 October 2015 (10 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 27 October 2015 (10 pages) |
5 November 2014 | Declaration of solvency (3 pages) |
5 November 2014 | Resolution INSOLVENCY:re liquidators' authority (1 page) |
5 November 2014 | Appointment of a voluntary liquidator (1 page) |
28 October 2014 | Registered office address changed from Aldbury Lodge the Street High Easter Chelmsford Essex CM1 4QS to Haslers Old Station Road Loughton Essex IG10 4PL on 28 October 2014 (1 page) |
19 October 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
26 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Registered office address changed from Unit 2 Jenkins Drive Elsenham Essex CM22 6JX on 23 July 2012 (1 page) |
18 January 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
12 January 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
3 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Jennifer Alice Coull on 7 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Jennifer Alice Coull on 7 October 2009 (2 pages) |
2 August 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
15 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
14 August 2008 | Appointment terminated director paul smith (1 page) |
12 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Curr sho from 30/11/2008 to 31/03/2008 (1 page) |
11 January 2008 | Return made up to 17/11/07; full list of members (3 pages) |
10 January 2008 | Director's particulars changed (1 page) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
9 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Ad 19/01/06--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 January 2006 | New director appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
17 November 2005 | Incorporation (15 pages) |