Threshers Bush
Harlow
Essex
CM17 0NS
Secretary Name | Claire Alice Usher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Oaks Threshers Bush Harlow Essex CM17 0NS |
Director Name | Jenny Carol Usher |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Market Gardener |
Correspondence Address | Green Oaks Threshers Bush Harlow Essex CM17 0NS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(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 | 22 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 01279 444663 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Green Oaks Threshers Bush Harlow Eseex CM17 0NS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Laver |
Ward | Moreton and Fyfield |
100 at £1 | Robert Michael James Usher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210 |
Cash | £814 |
Current Liabilities | £1,527 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2017 | Application to strike the company off the register (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
16 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
3 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 February 2010 | Director's details changed for Robert Michael James Usher on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert Michael James Usher on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
5 December 2008 | Appointment terminated director jennifer usher (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 26 parsonage lane bishopstortford hertfordshire CM23 5BG (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 January 2006 | Director resigned (1 page) |
22 January 2006 | Incorporation (16 pages) |