18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary Name | Donna Marie Cork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Valmont Road Nottingham NG5 1GA |
Director Name | Mrs Donna Cork |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Valmont Road Nottingham NG5 1GA |
Director Name | Mr Andrew James Stanley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Hoffmanns Way Chelmsford CM1 1GU |
Director Name | Mr Dominic Gerald Cork |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 High Street Orpington Kent BR6 0JE |
Director Name | Mr Dominic Gerald Cork |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 High Street Orpington Kent BR6 0JE |
Director Name | Mrs Donna Cork |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 High Street Orpington Kent BR6 0JE |
Registered Address | C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1 at £1 | Dominic Gerald Cork 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46 |
Cash | £19,353 |
Current Liabilities | £27,511 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
14 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 May 2018 | Registered office address changed from Swift House Hoffmanns Way Chelmsford CM1 1GU England to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 May 2018 (2 pages) |
1 May 2018 | Statement of affairs (8 pages) |
1 May 2018 | Appointment of a voluntary liquidator (3 pages) |
1 May 2018 | Resolutions
|
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
10 April 2018 | Registered office address changed from Swift House Colchester Road Springfield Chelmsford CM2 5PF England to Swift House Hoffmanns Way Chelmsford CM1 1GU on 10 April 2018 (1 page) |
2 March 2018 | Resolutions
|
27 February 2018 | Termination of appointment of Donna Cork as a director on 27 February 2018 (1 page) |
27 February 2018 | Appointment of Mr Andrew James Stanley as a director on 27 February 2018 (2 pages) |
27 February 2018 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to Swift House Colchester Road Springfield Chelmsford CM2 5PF on 27 February 2018 (1 page) |
27 February 2018 | Cessation of Dominic Gerald Cork as a person with significant control on 27 February 2018 (1 page) |
27 February 2018 | Termination of appointment of Dominic Gerald Cork as a director on 27 February 2018 (1 page) |
15 January 2018 | Resolutions
|
15 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 January 2018 | Registered office address changed from Swift House Hoffmanns Way Chelmsford CM1 1GU England to 39 High Street Orpington Kent BR6 0JE on 15 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Dominic Gerald Cork as a director on 20 October 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
15 January 2018 | Appointment of Mrs Donna Cork as a director on 20 October 2017 (2 pages) |
15 January 2018 | Notification of Dominic Cork as a person with significant control on 20 October 2017 (2 pages) |
15 January 2018 | Termination of appointment of Andrew James Stanley as a director on 20 October 2017 (1 page) |
4 January 2018 | Registered office address changed from 16 st. Christophers Way Pride Park Derby DE24 8JY England to Swift House Hoffmanns Way Chelmsford CM1 1GU on 4 January 2018 (1 page) |
19 October 2017 | Appointment of Mr Andrew James Stanley as a director on 19 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Dominic Gerald Cork as a director on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Dominic Gerald Cork as a director on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to 16 st. Christophers Way Pride Park Derby DE24 8JY on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Donna Marie Cork as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Appointment of Mr Andrew James Stanley as a director on 19 October 2017 (2 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Cessation of Dominic Gerald Cork as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Cessation of Dominic Gerald Cork as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Donna Cork as a director on 19 October 2017 (1 page) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Termination of appointment of Donna Marie Cork as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Donna Cork as a director on 19 October 2017 (1 page) |
19 October 2017 | Resolutions
|
19 October 2017 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to 16 st. Christophers Way Pride Park Derby DE24 8JY on 19 October 2017 (1 page) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
15 November 2016 | Registered office address changed from 2 Valmont Road Nottingham NG5 1GA England to 39 High Street Orpington Kent BR6 0JE on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 2 Valmont Road Nottingham NG5 1GA England to 39 High Street Orpington Kent BR6 0JE on 15 November 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 November 2015 | Amended total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 November 2015 | Amended total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 July 2015 | Registered office address changed from 2 Mayfair Court North Gate Nottingham NG7 7GR to 2 Valmont Road Nottingham NG5 1GA on 29 July 2015 (1 page) |
29 July 2015 | Secretary's details changed for Donna Marie Cork on 29 July 2015 (1 page) |
29 July 2015 | Director's details changed for Mrs Donna Cork on 29 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from 2 Mayfair Court North Gate Nottingham NG7 7GR to 2 Valmont Road Nottingham NG5 1GA on 29 July 2015 (1 page) |
29 July 2015 | Secretary's details changed for Donna Marie Cork on 29 July 2015 (1 page) |
29 July 2015 | Director's details changed for Dominic Gerald Cork on 29 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mrs Donna Cork on 29 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Dominic Gerald Cork on 29 July 2015 (2 pages) |
10 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
11 October 2013 | Director's details changed for Dominic Gerald Cork on 10 October 2013 (2 pages) |
11 October 2013 | Secretary's details changed for Donna Marie Cork on 10 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Dominic Gerald Cork on 10 October 2013 (2 pages) |
11 October 2013 | Secretary's details changed for Donna Marie Cork on 10 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Mrs Donna Cork on 10 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Mrs Donna Cork on 10 October 2013 (2 pages) |
24 September 2013 | Amended accounts made up to 31 January 2013 (7 pages) |
24 September 2013 | Amended accounts made up to 31 January 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Change of share class name or designation (2 pages) |
4 January 2013 | Change of share class name or designation (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2011 | Appointment of Mrs Donna Cork as a director (2 pages) |
27 April 2011 | Appointment of Mrs Donna Cork as a director (2 pages) |
14 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 23 August 2010
|
11 April 2011 | Statement of capital following an allotment of shares on 23 August 2010
|
22 September 2010 | Registered office address changed from Suite 7, the Futurist Valley Road Nottingham NG5 1JE on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from Suite 7, the Futurist Valley Road Nottingham NG5 1JE on 22 September 2010 (1 page) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 January 2010 | Director's details changed for Dominic Gerald Cork on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Dominic Gerald Cork on 26 January 2010 (2 pages) |
24 November 2009 | Annual return made up to 18 January 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 18 January 2009 with a full list of shareholders (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 March 2009 | Return made up to 18/01/08; full list of members (3 pages) |
16 March 2009 | Return made up to 18/01/08; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 January 2007 | Incorporation (16 pages) |
18 January 2007 | Incorporation (16 pages) |