Company NameThe Plough (Hutton) Limited
Company StatusDissolved
Company Number05789167
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Christopher Robert Fletcher
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2014(8 years after company formation)
Appointment Duration2 years, 7 months (closed 06 December 2016)
RoleCatering Manager
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed21 April 2006(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NamePhilip Anthony Leach
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2006(1 day after company formation)
Appointment Duration8 years (resigned 22 April 2014)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2013
Net Worth-£64,355
Current Liabilities£69,275

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2016Previous accounting period shortened from 31 July 2016 to 30 November 2015 (1 page)
5 August 2016Previous accounting period shortened from 31 July 2016 to 30 November 2015 (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 March 2016Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mr Christopher Robert Fletcher on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mr Christopher Robert Fletcher on 24 March 2016 (2 pages)
30 June 2015Termination of appointment of Philip Anthony Leach as a director on 22 April 2014 (1 page)
30 June 2015Appointment of Mr Christopher Robert Fletcher as a director on 22 April 2014 (2 pages)
30 June 2015Termination of appointment of Philip Anthony Leach as a director on 22 April 2014 (1 page)
30 June 2015Appointment of Mr Christopher Robert Fletcher as a director on 22 April 2014 (2 pages)
30 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 January 2012Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
31 January 2012Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Philip Anthony Leach on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Philip Anthony Leach on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Philip Anthony Leach on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 May 2009Director's change of particulars / philip leach / 05/10/2008 (1 page)
8 May 2009Return made up to 21/04/09; full list of members (3 pages)
8 May 2009Director's change of particulars / philip leach / 05/10/2008 (1 page)
8 May 2009Return made up to 21/04/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 August 2008Return made up to 21/04/08; full list of members (3 pages)
6 August 2008Return made up to 21/04/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 June 2007Return made up to 21/04/07; full list of members (2 pages)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Return made up to 21/04/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (1 page)
21 April 2006Incorporation (15 pages)
21 April 2006Incorporation (15 pages)