North Weald
Essex
CM16 6BY
Secretary Name | Jaye Harriet Mary Middleton-Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 High Road North Weald Essex CM16 6BY |
Director Name | Mr Kenneth Brown |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bluemans North Weald Epping Essex CM16 6EU |
Director Name | Mrs Jaye Harriet Mary Middleton-Brown |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 2012) |
Role | Finance & Office Manager |
Country of Residence | England |
Correspondence Address | Unit 9 Hurricane Way, North Weald Airfield North Weald Epping Essex CM16 6AA |
Website | www.weald24.co.uk |
---|
Registered Address | 114 High Road North Weald Essex CM16 6BY |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | North Weald Bassett |
Ward | North Weald Bassett |
Built Up Area | North Weald Bassett |
90 at £1 | Stuart Middleton-brown 90.00% Ordinary |
---|---|
10 at £1 | Kennerth Brown 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £267,316 |
Gross Profit | £63,028 |
Net Worth | £11,985 |
Current Liabilities | £118,763 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Termination of appointment of Jaye Middleton-Brown as a director (1 page) |
19 September 2012 | Termination of appointment of Kenneth Brown as a director (1 page) |
19 September 2012 | Termination of appointment of Kenneth Brown as a director (1 page) |
19 September 2012 | Termination of appointment of Jaye Middleton-Brown as a director (1 page) |
30 July 2012 | Appointment of Mrs Jaye Middleton-Brown as a director (2 pages) |
30 July 2012 | Appointment of Mrs Jaye Middleton-Brown as a director (2 pages) |
27 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
25 June 2012 | Register inspection address has been changed (1 page) |
25 June 2012 | Register inspection address has been changed (1 page) |
15 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
15 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 September 2010 | Appointment of Mr Kenneth Brown as a director (2 pages) |
13 September 2010 | Appointment of Mr Kenneth Brown as a director (2 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Stuart Middleton-Brown on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Stuart Middleton-Brown on 1 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Stuart Middleton-Brown on 1 June 2010 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
26 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
26 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
1 June 2007 | Incorporation (13 pages) |
1 June 2007 | Incorporation (13 pages) |