Chelmsford
Essex
CM1 4XY
Director Name | Colin William Wilkins |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cheere Way Cambridge Cambridgeshire CB3 8NX |
Secretary Name | Mrs Susan O'Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Tapley Road Chelmsford Essex CM1 4XY |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
51 at £1 | Mr Mark Christopher O'sullivan 51.00% Ordinary |
---|---|
30 at £1 | Mr Colin William Wilkins 30.00% Ordinary |
19 at £1 | Mrs Susan O'sullivan 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,684 |
Cash | £2,523 |
Current Liabilities | £228,722 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
15 September 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 September 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 June 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (15 pages) |
2 June 2015 | Liquidators statement of receipts and payments to 27 March 2015 (15 pages) |
2 June 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (15 pages) |
25 July 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (13 pages) |
25 July 2014 | Liquidators statement of receipts and payments to 27 March 2014 (13 pages) |
25 July 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (13 pages) |
12 April 2013 | Registered office address changed from 7B Cooper Drive Springwood Industrial Estate Braintree Essex CM7 2RF on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from 7B Cooper Drive Springwood Industrial Estate Braintree Essex CM7 2RF on 12 April 2013 (2 pages) |
11 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Statement of affairs with form 4.19 (6 pages) |
11 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Statement of affairs with form 4.19 (6 pages) |
11 April 2013 | Resolutions
|
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-12
|
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
9 April 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
6 April 2009 | Return made up to 06/01/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 06/01/08; full list of members (4 pages) |
14 January 2009 | Return made up to 06/01/08; full list of members (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
8 August 2007 | Company name changed atena door sets LTD\certificate issued on 08/08/07 (2 pages) |
8 August 2007 | Company name changed atena door sets LTD\certificate issued on 08/08/07 (2 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
27 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
6 January 2006 | Incorporation (16 pages) |
6 January 2006 | Incorporation (16 pages) |