Widford Ind Est
Chelmsford
Essex
CM1 3AG
Director Name | Rob Beaumont |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 121 Palace Road London SW2 3LB |
Secretary Name | Mr Richard Alan Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grasmere Road Thundersley South Benfleet Essex SS7 3HF |
Registered Address | 23 Robjohns Road Widford Ind Est Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2013 | Application to strike the company off the register (5 pages) |
10 April 2013 | Application to strike the company off the register (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (3 pages) |
9 June 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
9 June 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
24 February 2010 | Termination of appointment of Richard Beaumont as a secretary (2 pages) |
24 February 2010 | Termination of appointment of Rob Beaumont as a director (1 page) |
24 February 2010 | Termination of appointment of Richard Beaumont as a secretary (1 page) |
24 February 2010 | Termination of appointment of Richard Beaumont as a secretary (1 page) |
24 February 2010 | Termination of appointment of Richard Beaumont as a secretary (2 pages) |
24 February 2010 | Termination of appointment of Rob Beaumont as a director (1 page) |
17 February 2010 | Appointment of Miss Julie Higdon as a director (2 pages) |
17 February 2010 | Registered office address changed from 335-351 Rainham Road South Dagenham Essex RM10 8QR on 17 February 2010 (1 page) |
17 February 2010 | Appointment of Miss Julie Higdon as a director (2 pages) |
17 February 2010 | Registered office address changed from 335-351 Rainham Road South Dagenham Essex RM10 8QR on 17 February 2010 (1 page) |
1 August 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
1 August 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
14 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2009 | Return made up to 28/06/08; full list of members (5 pages) |
13 January 2009 | Return made up to 28/06/08; full list of members (5 pages) |
6 January 2009 | Director's change of particulars / robert beaumont / 01/06/2008 (1 page) |
6 January 2009 | Director's Change of Particulars / robert beaumont / 01/06/2008 / HouseName/Number was: , now: flat 3 121; Street was: 28B yonge park, now: palace road; Post Code was: N4 3NT, now: SW2 3LB (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from hooty's superstore longacres industrial estate longacres, rose H1LL, willenhall west midlands WV13 2JX (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from hooty's superstore longacres industrial estate longacres, rose H1LL, willenhall west midlands WV13 2JX (1 page) |
29 December 2007 | Location of register of members (1 page) |
29 December 2007 | Location of register of members (1 page) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Incorporation (17 pages) |
28 June 2007 | Incorporation (17 pages) |