Bocking End
Braintree
Essex
CM7 9AA
Director Name | Mr Peter Anthony Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mabrook House Bocking End Braintree Essex CM7 9AA |
Secretary Name | Streets Financial Consulting Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Mabrook House Bocking End Braintree Essex CM7 9AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2010 | Director's details changed for Peter Anthony Rae on 1 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Claire Michelle Rae on 1 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Director's details changed for Peter Anthony Rae on 1 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Claire Michelle Rae on 1 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Claire Michelle Rae on 1 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Peter Anthony Rae on 1 February 2010 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 June 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
2 June 2008 | Accounts made up to 29 February 2008 (2 pages) |
7 May 2008 | Return made up to 15/02/08; full list of members (4 pages) |
7 May 2008 | Return made up to 15/02/08; full list of members (4 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: tower house lucy tower street lincoln LN1 1XW (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: tower house lucy tower street lincoln LN1 1XW (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Incorporation (6 pages) |
15 February 2007 | Incorporation (6 pages) |