Halstead
Essex
CO9 1HZ
Secretary Name | Miss Tilly Ann Hewitt |
---|---|
Status | Closed |
Appointed | 01 February 2011(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 June 2017) |
Role | Company Director |
Correspondence Address | 14 Sandpiper Close Haverhill Suffolk CB9 0JH |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Lee George 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,556 |
Cash | £30,053 |
Current Liabilities | £23,491 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
25 January 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
24 January 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
24 January 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Director's details changed for Lee George on 12 October 2016 (2 pages) |
20 December 2016 | Director's details changed for Lee George on 12 October 2016 (2 pages) |
20 December 2016 | Director's details changed for Lee George on 12 October 2016 (2 pages) |
20 December 2016 | Director's details changed for Lee George on 12 October 2016 (2 pages) |
16 March 2016 | Director's details changed for Lee George on 2 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Lee George on 2 March 2016 (2 pages) |
25 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
9 October 2014 | Director's details changed for Lee George on 2 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Lee George on 2 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Lee George on 2 October 2014 (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
18 September 2013 | Director's details changed for Lee George on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Lee George on 18 September 2013 (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 March 2011 (1 page) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 March 2011 (1 page) |
3 March 2011 | Appointment of Miss Tilly Ann Hewitt as a secretary (2 pages) |
3 March 2011 | Appointment of Miss Tilly Ann Hewitt as a secretary (2 pages) |
3 March 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 March 2011 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for Lee George on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Lee George on 22 March 2010 (2 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 June 2007 | Company name changed brookson (5846I) LIMITED\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed brookson (5846I) LIMITED\certificate issued on 15/06/07 (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
14 February 2007 | Incorporation (18 pages) |
14 February 2007 | Incorporation (18 pages) |