Warley
Brentwood
Essex
CM14 5HB
Director Name | Frances Plume |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 103 Rosedale Road Collier Row Lane Romford Essex RM1 4QR |
Director Name | Roy Ronald Plume |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 103 Rosedale Road Collier Row Lane Romford Essex RM1 4QR |
Secretary Name | Roy Ronald Plume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 103 Rosedale Road Collier Row Lane Romford Essex RM1 4QR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Swan House Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
5 at 1 | Roy Plume 50.00% Ordinary |
---|---|
4 at 1 | Ms Frances Plume 40.00% Ordinary |
1 at 1 | Richard Knight 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £324 |
Current Liabilities | £21,297 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 February 2012 | Liquidators statement of receipts and payments to 17 January 2012 (20 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (20 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (20 pages) |
15 February 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 February 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 April 2011 | Statement of affairs with form 4.19 (6 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Appointment of a voluntary liquidator (1 page) |
20 April 2011 | Statement of affairs with form 4.19 (6 pages) |
20 April 2011 | Appointment of a voluntary liquidator (1 page) |
20 April 2011 | Resolutions
|
16 March 2011 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 16 March 2011 (1 page) |
3 February 2011 | Termination of appointment of Roy Plume as a director (1 page) |
3 February 2011 | Termination of appointment of Roy Plume as a director (1 page) |
13 October 2010 | Termination of appointment of Roy Plume as a secretary (1 page) |
13 October 2010 | Termination of appointment of Roy Plume as a secretary (1 page) |
13 October 2010 | Termination of appointment of Roy Plume as a secretary (1 page) |
13 October 2010 | Termination of appointment of Roy Plume as a secretary (1 page) |
13 October 2010 | Termination of appointment of Frances Plume as a director (1 page) |
13 October 2010 | Termination of appointment of Frances Plume as a director (1 page) |
23 September 2010 | Registered office address changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN on 23 September 2010 (1 page) |
25 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-01-25
|
24 January 2010 | Register inspection address has been changed (1 page) |
24 January 2010 | Director's details changed for Roy Ronald Plume on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Christopher Roy Plume on 12 November 2009 (2 pages) |
24 January 2010 | Director's details changed for Frances Plume on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Christopher Roy Plume on 12 November 2009 (2 pages) |
24 January 2010 | Director's details changed for Roy Ronald Plume on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Frances Plume on 24 January 2010 (2 pages) |
24 January 2010 | Register inspection address has been changed (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 08/12/07; full list of members (4 pages) |
10 February 2009 | Return made up to 08/12/07; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 March 2008 | Director's change of particulars / frances plume / 25/08/2007 (1 page) |
10 March 2008 | Director's Change of Particulars / frances plume / 25/08/2007 / Occupation was: sales assistant, now: retired (1 page) |
23 February 2007 | Return made up to 08/12/06; full list of members (3 pages) |
23 February 2007 | Return made up to 08/12/06; full list of members (3 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: burntwood house, 7 shenfield road, brentwood essex CM15 8AF (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: burntwood house, 7 shenfield road, brentwood essex CM15 8AF (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: gateway house, 42 high street dunmow essex CM6 1AH (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: gateway house, 42 high street dunmow essex CM6 1AH (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Incorporation (16 pages) |
8 December 2005 | Incorporation (16 pages) |