Chelmer Village
Chelmsford
CM2 6RG
Director Name | Mr Derek Grant Forder |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 11 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wilkin Drive Tiptree CO5 0OP |
Director Name | Mr Ian Murray Forder |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2011) |
Role | Director/Co.Secretary |
Country of Residence | England |
Correspondence Address | 100 Beeleigh Link Chelmer Village Chelmsford CM2 6RG |
Director Name | Mr John Gerard Stephenson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Peel Road Chelmsford Essex CM2 6AQ |
Secretary Name | Mr John Gerard Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Peel Road Chelmsford Essex CM2 6AQ |
Director Name | Mrs Eileen Forder |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 September 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 May 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr William Thomas James Hannay |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Manx |
Status | Resigned |
Appointed | 01 October 2012(5 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 28 October 2020) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Director Name | Mr John Skjevesland |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2013(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Diamant 35 Rochegrises 7 Villars-Sur-Ollon Switzerland |
Director Name | Beech Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Avsidya Services Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2012) |
Correspondence Address | 86bis Route De Frontenex 1208 Geneve Geneve Switzerland |
Website | hartwoodcontractors.co.uk |
---|
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
7 at £1 | Eileen Forder 7.00% Ordinary |
---|---|
51 at £1 | Avsidya Services Sa 51.00% Ordinary |
5 at £1 | Reyhan Weaver 5.00% Ordinary |
4 at £1 | Ian M Forder & Associates 4.00% Ordinary |
20 at £1 | Mark Weaver 20.00% Ordinary |
13 at £1 | John Stephenson 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £351,328 |
Cash | £518,470 |
Current Liabilities | £349,057 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 November 2020 | Micro company accounts made up to 31 December 2018 (3 pages) |
29 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2020 | Termination of appointment of William Thomas James Hannay as a director on 28 October 2020 (1 page) |
28 October 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
3 May 2019 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page) |
29 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
13 November 2017 | Termination of appointment of John Skjevesland as a director on 31 October 2017 (1 page) |
13 November 2017 | Termination of appointment of John Skjevesland as a director on 31 October 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 December 2015 | Register inspection address has been changed from Lytttleton House, 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Cromar Way Chelmsford CM1 2QE (1 page) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Register inspection address has been changed from Lytttleton House, 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Cromar Way Chelmsford CM1 2QE (1 page) |
15 September 2015 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 September 2015 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2015 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2015 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 February 2015 | Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page) |
3 February 2015 | Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page) |
3 February 2015 | Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page) |
31 December 2014 | Amended total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2014 | Amended total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2014 | Register(s) moved to registered office address (1 page) |
16 January 2014 | Register(s) moved to registered office address (1 page) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
23 April 2013 | Appointment of Mr John Skjevesland as a director (2 pages) |
23 April 2013 | Appointment of Mr John Skjevesland as a director (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 January 2013 | Termination of appointment of Avsidya Services Sa as a director (1 page) |
24 January 2013 | Termination of appointment of Avsidya Services Sa as a director (1 page) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Termination of appointment of John Stephenson as a director (1 page) |
5 October 2012 | Appointment of Mr William Thomas James Hannay as a director (2 pages) |
5 October 2012 | Termination of appointment of John Stephenson as a director (1 page) |
5 October 2012 | Appointment of Mr William Thomas James Hannay as a director (2 pages) |
12 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
12 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Appointment of Avsidya Services Sa as a director (2 pages) |
7 November 2011 | Appointment of Avsidya Services Sa as a director (2 pages) |
7 November 2011 | Appointment of Mrs Eileen Forder as a director (2 pages) |
7 November 2011 | Appointment of Mrs Eileen Forder as a director (2 pages) |
26 May 2011 | Termination of appointment of Ian Forder as a director (1 page) |
26 May 2011 | Termination of appointment of Ian Forder as a director (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 April 2010 | Registered office address changed from 100 Beeleigh Link Chelmsford CM2 6RG on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 100 Beeleigh Link Chelmsford CM2 6RG on 26 April 2010 (1 page) |
3 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Mr John Gerard Stephenson on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John Gerard Stephenson on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John Gerard Stephenson on 1 January 2010 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New director appointed (1 page) |
21 December 2006 | Incorporation (6 pages) |
21 December 2006 | Incorporation (6 pages) |