Great Baddow
Chelmsford
Essex
CM2 9GY
Director Name | Mr Martin Trevor Harris |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(3 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westleigh Tye Common Road Billericay Essex CM12 9NX |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Thomas Adam Barlow |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(2 days after company formation) |
Appointment Duration | 5 years (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmfield Woodhill Road, Sandon Chelmsford Essex CM2 7SD |
Director Name | Mr Jonathan Martin Harris |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(2 days after company formation) |
Appointment Duration | 2 years (resigned 27 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bawden Way Great Baddow Chelmsford Essex CM2 9GY |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 47 Butt Road Colchester CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Mr Thomas Adam Barlow & Mr Jonathan Martin Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,603,649 |
Current Liabilities | £3,129,649 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
10 September 2014 | Completion of winding up (1 page) |
10 September 2014 | Completion of winding up (1 page) |
23 May 2014 | Order of court to wind up (2 pages) |
23 May 2014 | Order of court to wind up (2 pages) |
6 February 2014 | Registered office address changed from Elmfield Woodhill Road Sandon Chelmsford CM2 7SD England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Elmfield Woodhill Road Sandon Chelmsford CM2 7SD England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Elmfield Woodhill Road Sandon Chelmsford CM2 7SD England on 6 February 2014 (1 page) |
14 January 2014 | Compulsory strike-off action has been suspended (1 page) |
14 January 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Registered office address changed from Countryside House 47 Church Street Great Baddow Chelmsford Essex CM2 7JA United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Registered office address changed from Elmfield Woodhill Road Sandon Chelmsford CM2 7SD England on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Elmfield Woodhill Road Sandon Chelmsford CM2 7SD England on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Countryside House 47 Church Street Great Baddow Chelmsford Essex CM2 7JA United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
16 May 2013 | Withdraw the company strike off application (2 pages) |
16 May 2013 | Withdraw the company strike off application (2 pages) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | Application to strike the company off the register (3 pages) |
5 March 2013 | Application to strike the company off the register (3 pages) |
4 April 2012 | Termination of appointment of Thomas Adam Barlow as a director on 23 March 2012 (1 page) |
4 April 2012 | Termination of appointment of Thomas Adam Barlow as a director on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Registered office address changed from 1 Exchange Court London Road Feering Colchester CO5 9FB United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 1 Exchange Court London Road Feering Colchester CO5 9FB United Kingdom on 17 February 2011 (1 page) |
11 November 2010 | Appointment of Mr Martin Trevor Harris as a director (2 pages) |
11 November 2010 | Appointment of Mr Martin Trevor Harris as a director (2 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | (7 pages) |
1 February 2010 | (7 pages) |
27 August 2009 | (7 pages) |
27 August 2009 | (7 pages) |
11 August 2009 | Appointment terminated director jonathan harris (1 page) |
11 August 2009 | Return made up to 19/03/09; full list of members (4 pages) |
11 August 2009 | Return made up to 19/03/09; full list of members (4 pages) |
11 August 2009 | Appointment terminated director jonathan harris (1 page) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from feering lodge barn london road colchester essex CO5 9ED (1 page) |
30 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from feering lodge barn london road colchester essex CO5 9ED (1 page) |
30 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Memorandum and Articles of Association (18 pages) |
3 April 2007 | Memorandum and Articles of Association (18 pages) |
30 March 2007 | New director appointed (3 pages) |
30 March 2007 | New secretary appointed;new director appointed (3 pages) |
30 March 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2007 | New secretary appointed;new director appointed (3 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 51 eastcheap london EC3M 1JP (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 51 eastcheap london EC3M 1JP (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New director appointed (3 pages) |
21 March 2007 | Company name changed minmar (833) LIMITED\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed minmar (833) LIMITED\certificate issued on 21/03/07 (2 pages) |
19 March 2007 | Incorporation (25 pages) |
19 March 2007 | Incorporation (25 pages) |