Office K Dutch Barn
Ford End
Chelmsford
CM3 1LN
Director Name | Mr Roy Bernard Trickett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 October 2019) |
Role | Concert Promotor |
Country of Residence | United Kingdom |
Correspondence Address | Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN |
Secretary Name | Joanne Claire Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ashurst Drive Chelmsford Essex CM1 6TN |
Secretary Name | Sean Rowe |
---|---|
Status | Resigned |
Appointed | 01 February 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2011) |
Role | Company Director |
Correspondence Address | 169 New London Road Chelmsford Essex CM2 0AE |
Registered Address | Office K Dutch Barn Ford End Chelmsford CM3 1LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Clare Dawn Trickett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293 |
Cash | £35,663 |
Current Liabilities | £35,370 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2019 | Application to strike the company off the register (3 pages) |
29 May 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
20 August 2018 | Appointment of Mr Roy Bernard Trickett as a director on 20 August 2018 (2 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
2 May 2018 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page) |
4 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
19 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 October 2015 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
12 October 2015 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
30 March 2011 | Termination of appointment of Sean Rowe as a secretary (1 page) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Mrs Clare Dawn Trickett on 20 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Mrs Clare Dawn Trickett on 20 March 2011 (2 pages) |
30 March 2011 | Termination of appointment of Sean Rowe as a secretary (1 page) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Termination of appointment of Joanne Bridge as a secretary (1 page) |
23 February 2010 | Appointment of Sean Rowe as a secretary (1 page) |
23 February 2010 | Appointment of Sean Rowe as a secretary (1 page) |
23 February 2010 | Termination of appointment of Joanne Bridge as a secretary (1 page) |
9 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 January 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
23 January 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
2 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
27 March 2007 | Incorporation (11 pages) |
27 March 2007 | Incorporation (11 pages) |