Cottage Farm Hollies Road
Braintree
Essex
CM77 8DZ
Director Name | Mr Matthew David Clark |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pitfield House Panfield Lane Braintree Essex CM7 1FH |
Secretary Name | Mr David Paul Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Holed Stone Barn Stisted Cottage Farm Hollies Road Braintree Essex CM77 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,956 |
Current Liabilities | £7,286 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Application to strike the company off the register (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 June 2010 | Director's details changed for Alan Eric Norman on 9 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alan Eric Norman on 9 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Alan Eric Norman on 9 May 2010 (2 pages) |
28 October 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
28 October 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
14 May 2009 | Appointment Terminated Secretary david clark (1 page) |
14 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
14 May 2009 | Appointment terminated secretary david clark (1 page) |
19 November 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
19 November 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
22 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
23 June 2006 | Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2006 | Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (1 page) |
9 May 2006 | Incorporation (14 pages) |
9 May 2006 | Incorporation (14 pages) |