Mill Lane, Hook End
Brentwood
Essex
CM15 0PP
Director Name | Mr Simon David Charles Sanders |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Five Acres Danbury Chelmsford Essex CM3 4NB |
Secretary Name | Adrian Simon Quick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cason House Mill Lane, Hook End Brentwood Essex CM15 0PP |
Director Name | Brian John Harris |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 10 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheynies 4 Hyde Lane Danbury Essex CM3 4QX |
Registered Address | 7 The Chequers, High Street Ingatestone Essex CM4 0DG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
1 at £1 | Adrian Simon Quick 33.33% Ordinary |
---|---|
1 at £1 | Brian John Harris 33.33% Ordinary |
1 at £1 | Simon David Charles Sanders 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,157 |
Cash | £227 |
Current Liabilities | £60 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (2 pages) |
12 February 2014 | Application to strike the company off the register (2 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Register inspection address has been changed (1 page) |
6 January 2014 | Register inspection address has been changed (1 page) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
4 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
1 October 2013 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
1 October 2013 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 January 2012 | Director's details changed for Brian John Harris on 16 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Director's details changed for Brian John Harris on 16 January 2012 (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 February 2007 | Memorandum and Articles of Association (9 pages) |
2 February 2007 | Memorandum and Articles of Association (9 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
23 January 2007 | Company name changed hls wills & trusts LIMITED\certificate issued on 23/01/07 (2 pages) |
23 January 2007 | Company name changed hls wills & trusts LIMITED\certificate issued on 23/01/07 (2 pages) |
31 March 2006 | Ad 20/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 March 2006 | Ad 20/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
5 January 2006 | Incorporation (13 pages) |
5 January 2006 | Incorporation (13 pages) |