Company NameNotsallow 243 Limited
Company StatusDissolved
Company Number05687434
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil William Edmonds
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat3 Chequer Court
3 Chequer Street
London
EC1Y 8PW
Director NameDavid John Tresadern
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm House
Stebbing Road
Felstead
Essex
CM6 3LQ
Secretary NameMr Neil William Edmonds
NationalityBritish
StatusClosed
Appointed25 April 2006(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat3 Chequer Court
3 Chequer Street
London
EC1Y 8PW
Director NamePaula Ashfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 24 August 2010)
RoleHousewife
Correspondence AddressLittlecote
Avenue Road
Ingatestone
Essex
CM4 9HB
Director NameAndrew Farrington
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 24 August 2010)
RoleCompany Director
Correspondence AddressFrankscroft
Calfstock Lane
Farningham
Kent
DA4 9JH
Director NameScott George Rudgley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 24 August 2010)
RoleBanking
Correspondence Address55 Ionian Building
45 Narrow Street
London
E14 8DW
Director NameTracy Anne Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 24 August 2010)
RoleCompany Director
Correspondence AddressThe Old Dairy Bacoda Hill Farm
Wrotham Road
Meopham
Kent
DA13 0QG
Director NameLouise Elizabeth Tresadern
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 24 August 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farmhouse
Stebbing Road
Felsted
Essex
CM6 3LQ
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressWollastons Llp, Brierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£255,776
Current Liabilities£22,035

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
28 April 2010Application to strike the company off the register (3 pages)
28 April 2010Application to strike the company off the register (3 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 February 2009Return made up to 23/01/09; full list of members (6 pages)
27 February 2009Return made up to 23/01/09; full list of members (6 pages)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Return made up to 23/01/08; full list of members (4 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Return made up to 23/01/08; full list of members (4 pages)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Registered office changed on 19/04/07 from: wollastons LLP brierley place new london road chelmsford essex CM2 0AP (1 page)
19 April 2007Return made up to 25/01/07; full list of members (4 pages)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Return made up to 25/01/07; full list of members (4 pages)
19 April 2007Registered office changed on 19/04/07 from: wollastons LLP brierley place new london road chelmsford essex CM2 0AP (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
19 May 2006Ad 10/05/06--------- £ si 499999@1=499999 £ ic 1/500000 (3 pages)
19 May 2006Nc inc already adjusted 10/05/06 (1 page)
19 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2006Nc inc already adjusted 10/05/06 (1 page)
19 May 2006Ad 10/05/06--------- £ si 499999@1=499999 £ ic 1/500000 (3 pages)
19 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2006Particulars of mortgage/charge (5 pages)
16 May 2006Particulars of mortgage/charge (5 pages)
16 May 2006Particulars of mortgage/charge (5 pages)
16 May 2006Particulars of mortgage/charge (5 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed;new director appointed (2 pages)
25 January 2006Incorporation (27 pages)