The Green White Notley
Witham
Essex
CM8 1RG
Secretary Name | Mr Matthew Mark William Stanford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Site Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Cottages The Green White Notley Witham Essex CM8 1RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Glebe Cottages The Green White Notley Witham Essex CM8 1RG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | White Notley |
Ward | Hatfield Peverel & Terling |
50 at £1 | Mr Matthew Stanford 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jane Dorothy Stanford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,129 |
Cash | £28,154 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 November 2023 | Application to strike the company off the register (1 page) |
5 October 2023 | Micro company accounts made up to 31 January 2023 (9 pages) |
25 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
2 October 2022 | Micro company accounts made up to 31 January 2022 (9 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
3 October 2021 | Micro company accounts made up to 31 January 2021 (9 pages) |
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
26 September 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
14 September 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
6 October 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
23 September 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
23 September 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
15 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
12 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
14 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
14 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption full accounts made up to 31 January 2010 (2 pages) |
18 October 2010 | Total exemption full accounts made up to 31 January 2010 (2 pages) |
6 February 2010 | Director's details changed for Jane Dorothy Stanford on 24 January 2010 (2 pages) |
6 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Director's details changed for Jane Dorothy Stanford on 24 January 2010 (2 pages) |
20 October 2009 | Total exemption full accounts made up to 31 January 2009 (2 pages) |
20 October 2009 | Total exemption full accounts made up to 31 January 2009 (2 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
8 October 2008 | Total exemption full accounts made up to 31 January 2008 (2 pages) |
8 October 2008 | Total exemption full accounts made up to 31 January 2008 (2 pages) |
11 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
15 November 2007 | Total exemption full accounts made up to 31 January 2007 (2 pages) |
15 November 2007 | Total exemption full accounts made up to 31 January 2007 (2 pages) |
16 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
16 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 1 edmunds road hertford hertfordshire SG14 2EY (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 1 edmunds road hertford hertfordshire SG14 2EY (1 page) |
2 May 2006 | Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2006 | Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
24 January 2006 | Incorporation (16 pages) |
24 January 2006 | Incorporation (16 pages) |