Dunmow
Essex
CM6 1XS
Director Name | Mr Dereck Christopher Jones |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Rosebank Cottage Wheelbarrow Lane Claverdon Warwickshire CV35 8NN |
Director Name | Mr David Charles Pearce |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 59 Woodlands Parl Drive Great Dunmow Essex CM6 1WT |
Director Name | Mr Jonathan Alan Spooner |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Woodlands Park Drive Great Dunmow Essex CM6 1WT |
Secretary Name | Mr Jonathan Alan Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Woodlands Park Drive Great Dunmow Essex CM6 1WT |
Director Name | Mr Terence Alan McCann |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodpecker Way Uckfield TN22 5NE |
Secretary Name | Mr Terence Alan McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodpecker Way Uckfield TN22 5NE |
Director Name | Ian David Stewart |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tindal Square Chelmsford Essex CM1 1EH |
Director Name | Mr Jonathan Alan Spooner |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Woodlands Park Drive Dunmow Essex CM6 1WT |
Director Name | ADI Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2012) |
Correspondence Address | 3 Oakham Drive Aintree Liverpool Merseyside L10 8LR |
Registered Address | The Old Mill Haslers Lane Dunmow Essex CM6 1XS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
33 at £1 | Andrew Hopwood 50.00% Ordinary |
---|---|
33 at £1 | David Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,294 |
Current Liabilities | £32,371 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | Application to strike the company off the register (2 pages) |
21 October 2014 | Application to strike the company off the register (2 pages) |
8 September 2014 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39 - 41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39 - 41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39 - 41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page) |
2 April 2014 | Director's details changed for Mr David Williams on 1 December 2012 (2 pages) |
2 April 2014 | Director's details changed for Mr David Williams on 1 December 2012 (2 pages) |
2 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mr David Williams on 1 December 2012 (2 pages) |
23 January 2014 | Termination of appointment of David Charles Pearce as a director on 1 April 2013 (1 page) |
23 January 2014 | Termination of appointment of David Charles Pearce as a director on 1 April 2013 (1 page) |
23 January 2014 | Termination of appointment of Jonathan Alan Spooner as a director on 1 April 2013 (1 page) |
23 January 2014 | Termination of appointment of Jonathan Alan Spooner as a director on 1 April 2013 (1 page) |
23 January 2014 | Termination of appointment of Jonathan Alan Spooner as a director on 1 April 2013 (1 page) |
23 January 2014 | Termination of appointment of David Charles Pearce as a director on 1 April 2013 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 90 High Street Dunmow Essex CM6 1AP United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 90 High Street Dunmow Essex CM6 1AP United Kingdom on 12 February 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 16 July 2012 (1 page) |
11 June 2012 | Company name changed homing pin LTD\certificate issued on 11/06/12
|
11 June 2012 | Company name changed homing pin LTD\certificate issued on 11/06/12
|
21 May 2012 | Company name changed baggage pin LTD\certificate issued on 21/05/12
|
21 May 2012 | Company name changed baggage pin LTD\certificate issued on 21/05/12
|
10 May 2012 | Director's details changed for Mr Jonathan Alan Spooner on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Jonathan Alan Spooner on 10 May 2012 (2 pages) |
10 May 2012 | Termination of appointment of Adi Investments Limited as a director on 10 May 2012 (1 page) |
10 May 2012 | Appointment of Mr David Williams as a director on 10 May 2012 (2 pages) |
10 May 2012 | Appointment of Mr David Williams as a director on 10 May 2012 (2 pages) |
10 May 2012 | Termination of appointment of Adi Investments Limited as a director on 10 May 2012 (1 page) |
9 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Termination of appointment of Ian David Stewart as a director on 27 February 2012 (1 page) |
9 May 2012 | Termination of appointment of Ian David Stewart as a director on 27 February 2012 (1 page) |
9 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Registered office address changed from 5 Tindal Square Chelmsford Essex CM1 1EX on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 5 Tindal Square Chelmsford Essex CM1 1EX on 23 April 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Appointment of Jonathan Spooner as a director on 5 September 2011 (3 pages) |
19 September 2011 | Appointment of Jonathan Spooner as a director on 5 September 2011 (3 pages) |
19 September 2011 | Appointment of Jonathan Spooner as a director on 5 September 2011 (3 pages) |
8 July 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (13 pages) |
8 July 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (13 pages) |
23 June 2011 | Appointment of Ian David Stewart as a director (3 pages) |
23 June 2011 | Appointment of Ian David Stewart as a director (3 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 June 2011 | Director's details changed for Mr David Charles Pearce on 18 April 2011 (3 pages) |
6 June 2011 | Director's details changed for Mr David Charles Pearce on 18 April 2011 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Appointment of Adi Investments Limited as a director (3 pages) |
29 December 2010 | Appointment of Adi Investments Limited as a director (3 pages) |
29 December 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
29 December 2010 | Registered office address changed from 11 High Street Baldock Herts SG7 6AZ on 29 December 2010 (2 pages) |
29 December 2010 | Registered office address changed from 11 High Street Baldock Herts SG7 6AZ on 29 December 2010 (2 pages) |
27 October 2010 | Termination of appointment of Terence Alan Mccann as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Terence Alan Mccann as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Dereck Christopher Jones as a director (2 pages) |
27 October 2010 | Termination of appointment of Dereck Christopher Jones as a director (2 pages) |
27 October 2010 | Termination of appointment of Terence Alan Mccann as a director (2 pages) |
27 October 2010 | Termination of appointment of Terence Alan Mccann as a director (2 pages) |
29 April 2010 | Director's details changed for David Pearce on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for David Pearce on 1 November 2009 (2 pages) |
29 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Derek Christopher Jones on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Derek Christopher Jones on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for David Pearce on 1 November 2009 (2 pages) |
29 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Derek Christopher Jones on 1 November 2009 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
4 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
22 September 2008 | Return made up to 19/02/08; full list of members (4 pages) |
22 September 2008 | Return made up to 19/02/08; full list of members (4 pages) |
6 August 2008 | Director and secretary appointed terence mccann (2 pages) |
6 August 2008 | Director and secretary appointed terence mccann (2 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 3 warners mill, silks way braintree essex CM7 3GB (1 page) |
28 July 2008 | Ad 19/02/07\gbp si 3@1=3\gbp ic 120/123\ (2 pages) |
28 July 2008 | Ad 19/02/07\gbp si 3@1=3\gbp ic 120/123\ (2 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 3 warners mill, silks way braintree essex CM7 3GB (1 page) |
27 June 2008 | Ad 30/09/07\gbp si 119@1=119\gbp ic 1/120\ (2 pages) |
27 June 2008 | Ad 30/09/07\gbp si 119@1=119\gbp ic 1/120\ (2 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Incorporation (31 pages) |
19 February 2007 | Incorporation (31 pages) |