26 Beacon Hill
Wickham Bishops Witham
Essex
CM8 3EA
Director Name | Mr Neil Duhig |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 May 2011) |
Role | Distributor |
Country of Residence | England |
Correspondence Address | 170 Broomfield Road Chelmsford Essex CM1 4HF |
Secretary Name | James Albert Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Abbotswood 26 Beacon Hill Wickham Bishops Witham Essex CM8 3EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 1 South House Lodge Maldon Essex CM9 6PP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Year | 2014 |
---|---|
Net Worth | £150,000 |
Cash | £550 |
Current Liabilities | £11,000 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2011 | Application to strike the company off the register (3 pages) |
20 January 2011 | Application to strike the company off the register (3 pages) |
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
15 September 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Return made up to 07/09/08; full list of members (5 pages) |
6 May 2009 | Return made up to 07/09/08; full list of members (5 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | £ nc 100/1000 14/08/07 (1 page) |
17 October 2007 | Resolutions
|
17 October 2007 | Ad 15/08/07--------- £ si 999@1 (2 pages) |
17 October 2007 | Ad 15/08/07--------- £ si 999@1 (2 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
17 October 2007 | £ nc 100/1000 14/08/07 (1 page) |
3 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: carleton house 101 new london road chelmsford essex CM2 0PP (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: carleton house 101 new london road chelmsford essex CM2 0PP (1 page) |
8 August 2007 | Company name changed oretax LTD\certificate issued on 08/08/07 (2 pages) |
8 August 2007 | Company name changed oretax LTD\certificate issued on 08/08/07 (2 pages) |
6 June 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
6 June 2007 | New secretary appointed;new director appointed (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 June 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
6 June 2007 | Accounts made up to 31 March 2007 (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 September 2006 | Director resigned (1 page) |
7 September 2006 | Incorporation (12 pages) |
7 September 2006 | Incorporation (12 pages) |