Felstead
Dunmow
Essex
CM6 3HB
Secretary Name | Mr Nicholas Shaun Bones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(same day as company formation) |
Role | Building Manager |
Country of Residence | England |
Correspondence Address | Mulberry House 23a Station Road Felstead Dunmow Essex CM6 3HB |
Director Name | Mr Stephen James Bones |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2009(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 September 2014) |
Role | Contract Director |
Country of Residence | England |
Correspondence Address | Stubbings Braintree Road, Felsted Dunmow Essex CM6 3DS |
Director Name | Nigel Patrick Bones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Heating Sales Manager |
Correspondence Address | 3 West End Mews Lexdem Colchester Essex CO3 3WL |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 39 Blackwell Drive Springwood Industrial Estate Braintree Essex CM7 2PU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | C & M Registrars LTD 50.00% Ordinary |
---|---|
1 at £1 | C & M Secretaries LTD 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2014 | Application to strike the company off the register (3 pages) |
14 May 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
8 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 September 2009 | Director appointed stephen james bones (2 pages) |
30 September 2009 | Director appointed stephen james bones (2 pages) |
20 September 2009 | Appointment terminated director nigel bones (1 page) |
20 September 2009 | Appointment terminated director nigel bones (1 page) |
6 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from P.G. Bones and sons LTD station approach braintree essex CM7 3QL (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from P.G. Bones and sons LTD station approach braintree essex CM7 3QL (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 September 2008 | Director and secretary's change of particulars / nicholas bones / 03/09/2008 (1 page) |
24 September 2008 | Director and secretary's change of particulars / nicholas bones / 03/09/2008 (1 page) |
22 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
28 March 2007 | Incorporation (13 pages) |
28 March 2007 | Incorporation (13 pages) |