Bicknacre
Essex
CM3 4XA
Secretary Name | Ms Laura Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 New England Close Bicknacre Essex CM3 4XA |
Registered Address | C/O Ridgewell & Boreham Accountancy Services 24a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 3 other UK companies use this postal address |
1 at 1 | Philip Dyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,175 |
Cash | £7 |
Current Liabilities | £96,934 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
6 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2012 | Completion of winding up (1 page) |
6 November 2012 | Completion of winding up (1 page) |
10 March 2011 | Order of court to wind up (2 pages) |
10 March 2011 | Order of court to wind up (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 May 2010 | Termination of appointment of Laura Cuthbert as a secretary (1 page) |
12 May 2010 | Termination of appointment of Laura Cuthbert as a secretary (1 page) |
25 February 2010 | Director's details changed for Philip John Dyer on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Secretary's details changed for Laura Cuthbert on 1 October 2009 (1 page) |
25 February 2010 | Secretary's details changed for Laura Cuthbert on 1 October 2009 (1 page) |
25 February 2010 | Director's details changed for Philip John Dyer on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Laura Cuthbert on 1 October 2009 (1 page) |
25 February 2010 | Director's details changed for Philip John Dyer on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 September 2007 | Director's particulars changed (2 pages) |
25 September 2007 | Director's particulars changed (2 pages) |
25 September 2007 | Secretary's particulars changed (2 pages) |
25 September 2007 | Secretary's particulars changed (2 pages) |
28 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
14 August 2006 | Company name changed p j d building & groundwork LTD\certificate issued on 14/08/06 (2 pages) |
14 August 2006 | Company name changed p j d building & groundwork LTD\certificate issued on 14/08/06 (2 pages) |
20 June 2006 | Company name changed P.J.D. construction (building an d groundwork) contractors limite d\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed P.J.D. construction (building an d groundwork) contractors limite d\certificate issued on 20/06/06 (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: holly house, 220 new london road chelmsford CM2 9AE (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: holly house, 220 new london road chelmsford CM2 9AE (1 page) |
21 February 2006 | Incorporation (10 pages) |
21 February 2006 | Incorporation (10 pages) |