Great Bardfield
Essex
CM7 4QF
Secretary Name | Jamie Michael Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Hall Braintree Road Great Bardfield Essex CM7 4QF |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Chelmer Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£566 |
Cash | £117 |
Current Liabilities | £9,864 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2015 | Application to strike the company off the register (2 pages) |
19 February 2015 | Application to strike the company off the register (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 April 2014 | Secretary's details changed for Jamie Michael Brown on 31 March 2014 (1 page) |
1 April 2014 | Director's details changed for Janet Deborah Brown on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Janet Deborah Brown on 31 March 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Jamie Michael Brown on 31 March 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 15 November 2011 (2 pages) |
15 November 2011 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 15 November 2011 (2 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from lakeview house, 4 woodbrook crescent, billericay essex CM12 0EQ (2 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from lakeview house, 4 woodbrook crescent, billericay essex CM12 0EQ (2 pages) |
15 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
15 May 2008 | Accounts made up to 31 March 2008 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
15 May 2008 | Accounts made up to 31 March 2008 (1 page) |
17 March 2008 | Director's change of particulars / janet brown / 18/02/2008 (1 page) |
17 March 2008 | Director's change of particulars / janet brown / 18/02/2008 (1 page) |
14 March 2008 | Director and secretary's change of particulars jamie michael brown logged form (1 page) |
14 March 2008 | Director and secretary's change of particulars jamie michael brown logged form (1 page) |
2 July 2007 | Incorporation (19 pages) |
2 July 2007 | Incorporation (19 pages) |