Howe Green
Chelmsford
Essex
CM2 7TX
Director Name | Shirley Helen Sweet |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Great Mascalls Cottages West Hanningfield Road Great Baddow Essex CM2 7TA |
Secretary Name | Shirley Helen Sweet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(same day as company formation) |
Role | Office Manager |
Correspondence Address | 2 Great Mascalls Cottages West Hanningfield Road Great Baddow Essex CM2 7TA |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£28,370 |
Cash | £28,551 |
Current Liabilities | £133,769 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
10 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (11 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 5 August 2015 (17 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (17 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 5 August 2015 (17 pages) |
18 September 2015 | Change of name notice (2 pages) |
18 September 2015 | Company name changed falcon overseas LIMITED\certificate issued on 18/09/15
|
4 November 2014 | Statement of affairs with form 4.19 (7 pages) |
8 September 2014 | Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 September 2014 (2 pages) |
19 August 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Secretary's details changed for Shirley Helen Sweet on 9 July 2014 (1 page) |
9 July 2014 | Director's details changed for Shirley Helen Sweet on 9 July 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Shirley Helen Sweet on 9 July 2014 (1 page) |
9 July 2014 | Director's details changed for Shirley Helen Sweet on 9 July 2014 (2 pages) |
8 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Director's details changed for Shirley Helen Sweet on 19 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Shirley Helen Sweet on 19 March 2013 (2 pages) |
8 January 2013 | Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG United Kingdom on 8 January 2013 (1 page) |
17 August 2012 | Total exemption full accounts made up to 29 February 2012 (20 pages) |
5 March 2012 | Secretary's details changed for Shirley Helen Sweet on 1 January 2012 (1 page) |
5 March 2012 | Director's details changed for Shirley Helen Sweet on 1 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Shirley Helen Sweet on 1 January 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Shirley Helen Sweet on 1 January 2012 (1 page) |
5 March 2012 | Director's details changed for Mrs Marianne Alison Jackson on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Mrs Marianne Alison Jackson on 1 January 2012 (2 pages) |
29 February 2012 | Registered office address changed from Grovedell House, 15 Knightswick Road, Canvey Island Essex SS8 9PA on 29 February 2012 (1 page) |
28 June 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
28 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 April 2009 | Director and secretary's change of particulars / shirley sweet / 22/04/2009 (1 page) |
2 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
23 May 2007 | Company name changed shirley sweet LIMITED\certificate issued on 23/05/07 (2 pages) |
4 May 2007 | Director's particulars changed (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
26 February 2007 | Incorporation (14 pages) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | Director resigned (1 page) |