Thaxted
Dunmow
Essex
CM6 2NJ
Director Name | Keith Roy Hawkins |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(same day as company formation) |
Role | Double Glazing Fitter |
Country of Residence | England |
Correspondence Address | 5 Stevens Lane Bannister Green Felsted Essex CM6 3NJ |
Director Name | Mr Salim Dan Yehezkel |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(same day as company formation) |
Role | Double Glazing Fitter |
Country of Residence | England |
Correspondence Address | Wellyards Well Yard Hempstead Saffron Walden Essex CB10 2PF |
Secretary Name | Mr Salim Dan Yehezkel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(same day as company formation) |
Role | Double Glazing Fitter |
Country of Residence | England |
Correspondence Address | Wellyards Well Yard Hempstead Saffron Walden Essex CB10 2PF |
Director Name | Oliver Thomas Barnard |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodkot Park Street Thaxted Essex CM6 2NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Executors Of Oliver Thomas Barnard 30.00% Ordinary |
---|---|
25 at £1 | Keith Roy Hawkins 25.00% Ordinary |
25 at £1 | Salim Dan Yehezkel 25.00% Ordinary |
20 at £1 | David R. Barnard 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,867 |
Cash | £1,830 |
Current Liabilities | £63 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 March 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 November 2012 | Termination of appointment of Oliver Barnard as a director (1 page) |
22 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 December 2009 | Director's details changed for Salim Dan Yehezkel on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Keith Roy Hawkins on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Keith Roy Hawkins on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Salim Dan Yehezkel on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
31 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 December 2007 | Return made up to 03/10/07; full list of members (3 pages) |
5 April 2007 | Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
3 October 2006 | Incorporation (16 pages) |