Company NameThe Paddocks (Rayne) Management Company Limited
Company StatusDissolved
Company Number06190599
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Shaun Bones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressMulberry House 23a Station Road
Felstead
Dunmow
Essex
CM6 3HB
Secretary NameMr Nicholas Shaun Bones
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressMulberry House 23a Station Road
Felstead
Dunmow
Essex
CM6 3HB
Director NameMr Stephen James Bones
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 09 September 2014)
RoleContract Director
Country of ResidenceEngland
Correspondence AddressStubbings
Braintree Road, Felsted
Dunmow
Essex
CM6 3DS
Director NameNigel Patrick Bones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleHeating Sales Manager
Correspondence Address3 West End Mews
Lexdem
Colchester
Essex
CO3 3WL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address39 Blackwell Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2PU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1C & M Registrars LTD
50.00%
Ordinary
1 at £1C & M Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Application to strike the company off the register (3 pages)
14 May 2014Application to strike the company off the register (3 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 September 2009Director appointed stephen james bones (2 pages)
30 September 2009Director appointed stephen james bones (2 pages)
20 September 2009Appointment terminated director nigel bones (1 page)
20 September 2009Appointment terminated director nigel bones (1 page)
6 April 2009Return made up to 28/03/09; full list of members (4 pages)
6 April 2009Return made up to 28/03/09; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from P.G. Bones and sons LTD station approach braintree essex CM7 3QL (1 page)
6 March 2009Registered office changed on 06/03/2009 from P.G. Bones and sons LTD station approach braintree essex CM7 3QL (1 page)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 September 2008Director and secretary's change of particulars / nicholas bones / 03/09/2008 (1 page)
24 September 2008Director and secretary's change of particulars / nicholas bones / 03/09/2008 (1 page)
22 April 2008Return made up to 28/03/08; full list of members (4 pages)
22 April 2008Return made up to 28/03/08; full list of members (4 pages)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007Secretary resigned (1 page)
28 March 2007Incorporation (13 pages)
28 March 2007Incorporation (13 pages)