Witham
Essex
CM8 2ET
Director Name | Steven West |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 May 2015) |
Role | Land And Regeneration Consulta |
Correspondence Address | 13 Keefe Close Bluebell Hill Chatham Kent ME5 9AG |
Secretary Name | Steven West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 May 2015) |
Role | Land And Regeneration Consulta |
Correspondence Address | 13 Keefe Close Bluebell Hill Chatham Kent ME5 9AG |
Director Name | Mr Mark Terence Gallimore |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 38 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Director Name | Richard Nicholas Ingham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Property Advisor |
Country of Residence | England |
Correspondence Address | Pendennis Forest Road East Horsley Surrey KT24 5HD |
Secretary Name | Mr Mark Terence Gallimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 38 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 29a 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 | Over 100 other UK companies use this postal address |
1 at £1 | Melvyn George Arthur Lamb 50.00% Ordinary |
---|---|
1 at £1 | Steven West 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,860 |
Cash | £3,662 |
Current Liabilities | £26,522 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2015 | Application to strike the company off the register (3 pages) |
2 January 2015 | Application to strike the company off the register (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 5 October 2011 (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 April 2008 | Return made up to 29/03/08; no change of members (3 pages) |
22 April 2008 | Return made up to 29/03/08; no change of members (3 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
18 August 2007 | Resolutions
|
18 August 2007 | Resolutions
|
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: c/o haines watts bridge house ashley road hale altrincham cheshire WA14 2UT (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: c/o haines watts bridge house ashley road hale altrincham cheshire WA14 2UT (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed;new director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed;new director appointed (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page) |
29 March 2006 | Incorporation (16 pages) |
29 March 2006 | Incorporation (16 pages) |