Honeypot Lane
Stock
Essex
CM4 9PP
Director Name | Benjamin Paul Stokes |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(1 year after company formation) |
Appointment Duration | 3 years (closed 01 June 2010) |
Role | Builder |
Correspondence Address | 3 Lindsey Court Wickford Essex SS12 9NE |
Director Name | Frank Stokes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 31 May 2007) |
Role | Builder |
Correspondence Address | The Molyneux Honeypot Lane Stock Essex CM4 9PP |
Director Name | Paul Stokes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 32 Pemberton Avenue Romford Essex RM2 6EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £132,282 |
Cash | £20,226 |
Current Liabilities | £7,212 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | Application to strike the company off the register (1 page) |
9 February 2010 | Application to strike the company off the register (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 January 2009 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
7 January 2009 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Return made up to 12/05/08; full list of members (3 pages) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Return made up to 12/05/08; full list of members (3 pages) |
5 August 2008 | Secretary's Change of Particulars / frank stokes / 01/01/2008 / HouseName/Number was: , now: the molineux; Street was: the molyneux, now: honeypot lane; Area was: honeypot lane, now: (1 page) |
5 August 2008 | Secretary's change of particulars / frank stokes / 01/01/2008 (1 page) |
5 March 2008 | Curr ext from 31/05/2008 to 31/07/2008 (1 page) |
5 March 2008 | Accounts made up to 31 May 2007 (1 page) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 March 2008 | Curr ext from 31/05/2008 to 31/07/2008 (1 page) |
10 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
10 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
7 July 2006 | Ad 12/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2006 | Ad 12/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 May 2006 | Incorporation (16 pages) |
12 May 2006 | Incorporation (16 pages) |