The Green Writtle
Chelmsford
Essex
CM1 3DU
Director Name | Mr Michael Bernard Dunne |
---|---|
Date of Birth | October 1957 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Finance Property |
Country of Residence | United Kingdom |
Correspondence Address | October Lodge Carmel Street Great Chesterford Essex CB10 1PH |
Secretary Name | Mr Michael Bernard Dunne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Finance Property |
Country of Residence | United Kingdom |
Correspondence Address | October Lodge Carmel Street Great Chesterford Essex CB10 1PH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 300 other UK companies use this postal address |
2k at £1 | Mr Graham Leslie Aldis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £208,134 |
Gross Profit | -£50,934 |
Net Worth | -£33,324 |
Cash | £4,779 |
Current Liabilities | £585,021 |
Latest Accounts | 31 March 2010 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
1 July 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
30 June 2011 | Registered office address changed from 21 Buckle Street London E1 8NN on 30 June 2011 (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
23 March 2010 | Termination of appointment of Michael Dunne as a secretary (2 pages) |
23 March 2010 | Termination of appointment of Michael Dunne as a director (2 pages) |
23 March 2010 | Registered office address changed from October Lodge, Carmel Street Great Chesterford Essex CB10 1PH on 23 March 2010 (2 pages) |
21 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Michael Bernard Dunne on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Michael Bernard Dunne on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
28 November 2006 | Particulars of mortgage/charge (7 pages) |
28 November 2006 | Particulars of mortgage/charge (7 pages) |
27 November 2006 | Resolutions
|
23 November 2006 | Ad 15/11/06--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages) |
23 November 2006 | Nc inc already adjusted 16/11/06 (1 page) |
23 November 2006 | Resolutions
|
19 October 2006 | New secretary appointed;new director appointed (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
2 October 2006 | Incorporation (20 pages) |