Chafford Hundred
Grays
Essex
RM16 6YH
Director Name | Lisa Ann Moore |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 16 January 2018) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Hillcrest Road Horndon On The Hill Stanford Le Hope Essex SS17 8LR |
Director Name | Dr Simon James Cawood Butler |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2007(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 16 January 2018) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Chithams Lodge 79 Heath Road Ramsden Heath Billericay Essex CM11 1HS |
Secretary Name | Chandralekha Mohile |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2007(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | 5 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Secretary Name | Dr Simon James Cawood Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Chithams Lodge 79 Heath Road Ramsden Heath Billericay Essex CM11 1HS |
Director Name | Belinda Joyce Brook |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2008) |
Role | Diabetes Specialist Nurse |
Correspondence Address | 3 Little Oak Mews West Beech Avenue Wickford Essex SS11 8GB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 5 Warren Heights Chafford One Hundred Grays RM16 6YH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
2 November 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
26 February 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
19 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
19 September 2010 | Director's details changed for Lisa Ann Moore on 23 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Lisa Ann Moore on 23 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Dr Rajan Mohile on 23 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Dr Simon Butler on 23 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Dr Rajan Mohile on 23 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Dr Simon Butler on 23 August 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
28 July 2008 | Appointment terminated director belinda brook (1 page) |
28 July 2008 | Appointment terminated director belinda brook (1 page) |
9 April 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
13 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
30 November 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
30 November 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
23 August 2006 | Incorporation (6 pages) |
23 August 2006 | Incorporation (6 pages) |