Great Baddow
Essex
CM2 7DE
Director Name | Mr Adrian White |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Green Way Eltham London SE9 5SZ |
Secretary Name | Gavin Ashley Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 January 2011) |
Role | Company Director |
Correspondence Address | 2b Clifftown Parade Southend On Sea Essex SS1 1DP |
Director Name | Mr Michael John Eyre Ievers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Gillhurst Road Harbourne Birmingham West Midlands B17 8PA |
Secretary Name | Rebecca Jane Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 37 Linkfield Street Redhill Surrey RH1 6BW |
Secretary Name | Mr Kieran Paul Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2008) |
Role | Accountant |
Correspondence Address | 64 Windmill Road Halstead Essex CO9 1JN |
Secretary Name | Rebecca Claire Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Fennbrook House South Woodham Ferrers Essex CM3 5QU |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
8 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
8 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 5 May 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 5 May 2010 (5 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 5 May 2010 (5 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from amaryllis house, montrose road chelmsford essex CM2 6TE (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from amaryllis house, montrose road chelmsford essex CM2 6TE (1 page) |
13 May 2009 | Statement of affairs with form 4.19 (6 pages) |
13 May 2009 | Appointment of a voluntary liquidator (1 page) |
13 May 2009 | Statement of affairs with form 4.19 (6 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Appointment of a voluntary liquidator (1 page) |
13 May 2009 | Resolutions
|
14 April 2009 | Appointment terminated director michael ievers (1 page) |
14 April 2009 | Appointment Terminated Director michael ievers (1 page) |
17 February 2009 | Secretary appointed gavin ashley mann (2 pages) |
17 February 2009 | Secretary appointed gavin ashley mann (2 pages) |
8 February 2009 | Appointment terminated secretary rebecca sinclair (1 page) |
8 February 2009 | Appointment Terminated Secretary rebecca sinclair (1 page) |
11 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
20 August 2008 | Appointment terminated secretary kieran chapman (1 page) |
20 August 2008 | Secretary appointed rebecca claire sinclair (2 pages) |
20 August 2008 | Appointment Terminated Secretary kieran chapman (1 page) |
20 August 2008 | Secretary appointed rebecca claire sinclair (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
19 December 2007 | Memorandum and Articles of Association (9 pages) |
19 December 2007 | Memorandum and Articles of Association (9 pages) |
14 December 2007 | Company name changed east kent plastics LIMITED\certificate issued on 14/12/07 (2 pages) |
14 December 2007 | Company name changed east kent plastics LIMITED\certificate issued on 14/12/07 (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
13 November 2007 | Accounts made up to 31 March 2007 (7 pages) |
7 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
18 May 2007 | Memorandum and Articles of Association (7 pages) |
18 May 2007 | Memorandum and Articles of Association (7 pages) |
14 May 2007 | Memorandum and Articles of Association (4 pages) |
14 May 2007 | Memorandum and Articles of Association (4 pages) |
8 May 2007 | Company name changed evolution botanical LTD\certificate issued on 08/05/07 (2 pages) |
8 May 2007 | Company name changed evolution botanical LTD\certificate issued on 08/05/07 (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
16 January 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
16 January 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
26 October 2006 | Incorporation (16 pages) |
26 October 2006 | Incorporation (16 pages) |