Braintree
Essex
CM7 1EG
Secretary Name | Mr Peter John Whent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(same day as company formation) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 22 Strawberry Close Braintree Essex CM7 1EG |
Director Name | Mr Ronald Walter Cook |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerow 100a Feering Hill Feering Colchester Essex CO5 9PX |
Director Name | Mr David Barrie Stubbs |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 23 May 2017) |
Role | It & Design Director |
Country of Residence | England |
Correspondence Address | 22 Church End Panfield Braintree Essex CM7 5AJ |
Director Name | Martin John Leadbetter |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Registered Fingerprint Expert |
Correspondence Address | 2 Priory Lane Little Wymondley Hertfordshire SG4 7HE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 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 | 01 December 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | casltd.org.uk |
---|
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | David Stubbs 25.00% Ordinary |
---|---|
1 at £1 | Martin John Leadbetter 25.00% Ordinary |
1 at £1 | Peter Whent 25.00% Ordinary |
1 at £1 | Ronald Walter Cook 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,258 |
Current Liabilities | £8,255 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 December 2010 | Director's details changed for David Stubbs on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for David Stubbs on 3 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Termination of appointment of Martin Leadbetter as a director (1 page) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 December 2009 | Director's details changed for Ronald Walter Cook on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Ronald Walter Cook on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Termination of appointment of a director (1 page) |
21 January 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
15 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
16 October 2008 | Director appointed ronald walter cook (1 page) |
16 October 2008 | Director appointed david stubbs (1 page) |
17 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
17 January 2007 | Ad 01/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 December 2005 | New secretary appointed;new director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 December 2005 | Incorporation (30 pages) |