The Tye
East Hanningfield
Essex
CM3 8AF
Director Name | Nicholas Paul Mead |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 26 January 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Waterhouse Lane Chelmsford Essex CM1 2TE |
Secretary Name | Nicholas Paul Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 26 January 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Waterhouse Lane Chelmsford Essex CM1 2TE |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
49 at £1 | Nicholas Paul Mead 49.00% Ordinary |
---|---|
48 at £1 | David Paul Mead 48.00% Ordinary |
3 at £1 | Louise Babali 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,720 |
Cash | £77,721 |
Current Liabilities | £6,663 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 January 2014 | Registration of charge 058318990006 (12 pages) |
4 December 2013 | Satisfaction of charge 4 in full (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 November 2013 | Registration of charge 058318990005 (17 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 1 March 2013 (3 pages) |
1 March 2013 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 1 March 2013 (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 June 2010 | Director's details changed for David Paul Mead on 29 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Nicholas Paul Mead on 29 May 2010 (2 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 August 2008 | Return made up to 30/05/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Return made up to 30/05/07; full list of members (2 pages) |
8 August 2007 | Director's particulars changed (1 page) |
28 July 2006 | New secretary appointed;new director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
28 July 2006 | Secretary resigned (1 page) |
30 May 2006 | Incorporation (17 pages) |