Chelmsford
Essex
CM2 6JB
Director Name | Mr Adam Andrew Cooper |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Secretary Name | Mrs Julie Ann Dowrick |
---|---|
Status | Current |
Appointed | 15 December 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Miss Sarah Louise Watson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Asst Manager |
Country of Residence | England |
Correspondence Address | Flat 3 328 Cauldwell Hall Road Ipswich Suffolk IP4 5AQ |
Director Name | Louise Miner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Journalist |
Correspondence Address | 10 Victoria Gardens Highwoods Colchester Essex CO4 9YD |
Secretary Name | Louise Miner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Journalist |
Correspondence Address | 10 Victoria Gardens Highwoods Colchester Essex CO4 9YD |
Director Name | Mr Tony Cowling |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2014) |
Role | Cobbler |
Country of Residence | England |
Correspondence Address | Flat 3 328 Cauldwell Hall Road Ipswich Suffolk IP4 5AQ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Ms Louise Unity Miner 50.00% Ordinary |
---|---|
1 at £1 | Tony Cowling 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
18 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
23 August 2022 | Notification of Julie Ann Dowrick as a person with significant control on 31 July 2022 (2 pages) |
23 August 2022 | Notification of Christopher Brian Dowrick as a person with significant control on 31 July 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
6 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
5 September 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
31 July 2019 | Cessation of Christopher Brian Dowrick as a person with significant control on 1 July 2019 (1 page) |
31 July 2019 | Cessation of Julie Ann Dowrick as a person with significant control on 1 July 2019 (1 page) |
26 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2018 | Appointment of Mr Adam Andrew Cooper as a director on 15 December 2017 (2 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
22 April 2018 | Notification of Adam Andrew Cooper as a person with significant control on 15 December 2017 (2 pages) |
10 April 2018 | Appointment of Mrs Julie Ann Dowrick as a director on 16 June 2014 (2 pages) |
10 April 2018 | Termination of appointment of Tony Cowling as a director on 16 June 2014 (1 page) |
10 April 2018 | Appointment of Mrs Julie Ann Dowrick as a secretary on 15 December 2017 (2 pages) |
10 April 2018 | Termination of appointment of Louise Miner as a secretary on 15 December 2017 (1 page) |
10 April 2018 | Cessation of Louise Unity Miner as a person with significant control on 15 December 2017 (1 page) |
10 April 2018 | Termination of appointment of Louise Miner as a director on 15 December 2017 (1 page) |
10 April 2018 | Termination of appointment of Louise Miner as a director on 15 December 2017 (1 page) |
14 August 2017 | Director's details changed (2 pages) |
14 August 2017 | Director's details changed (2 pages) |
11 August 2017 | Change of details for Mr Christopher Brian Dowrick as a person with significant control on 28 July 2017 (2 pages) |
11 August 2017 | Change of details for Mrs Julie Ann Dowrick as a person with significant control on 28 July 2017 (2 pages) |
11 August 2017 | Change of details for Mrs Julie Ann Dowrick as a person with significant control on 28 July 2017 (2 pages) |
11 August 2017 | Change of details for Mr Christopher Brian Dowrick as a person with significant control on 28 July 2017 (2 pages) |
7 August 2017 | Change of details for Ms Louise Unity Miner as a person with significant control on 1 July 2017 (2 pages) |
7 August 2017 | Notification of Christopher Brian Dowrick as a person with significant control on 1 July 2017 (2 pages) |
7 August 2017 | Director's details changed for Louise Miner on 18 August 2016 (2 pages) |
7 August 2017 | Change of details for Ms Louise Unity Miner as a person with significant control on 18 August 2016 (2 pages) |
7 August 2017 | Notification of Christopher Brian Dowrick as a person with significant control on 1 July 2017 (2 pages) |
7 August 2017 | Notification of Julie Ann Dowrick as a person with significant control on 1 July 2017 (2 pages) |
7 August 2017 | Change of details for Ms Louise Unity Miner as a person with significant control on 1 July 2017 (2 pages) |
7 August 2017 | Change of details for Ms Louise Unity Miner as a person with significant control on 18 August 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
7 August 2017 | Director's details changed for Louise Miner on 18 August 2016 (2 pages) |
7 August 2017 | Notification of Julie Ann Dowrick as a person with significant control on 1 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
3 August 2017 | Cessation of Sarah Louise Watson as a person with significant control on 1 August 2016 (1 page) |
3 August 2017 | Cessation of Sarah Louise Watson as a person with significant control on 1 August 2016 (1 page) |
3 August 2017 | Cessation of Tony Cowling as a person with significant control on 28 July 2017 (1 page) |
3 August 2017 | Cessation of Tony Cowling as a person with significant control on 28 July 2017 (1 page) |
17 January 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
16 December 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
9 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
24 September 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
18 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
6 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Appointment of Mr Tony Cowling as a director (2 pages) |
26 January 2011 | Appointment of Mr Tony Cowling as a director (2 pages) |
24 January 2011 | Termination of appointment of Sarah Watson as a director (1 page) |
24 January 2011 | Termination of appointment of Sarah Watson as a director (1 page) |
2 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 31 July 2009 (6 pages) |
14 June 2010 | Annual return made up to 31 July 2009 (6 pages) |
8 April 2010 | Director's details changed for Sarah Watson on 31 December 2009 (2 pages) |
8 April 2010 | Annual return made up to 31 July 2008 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Sarah Watson on 31 December 2009 (2 pages) |
8 April 2010 | Annual return made up to 31 July 2008 with a full list of shareholders (4 pages) |
25 March 2010 | Registered office address changed from 10 Victoria Gardens, Highwoods Colchester Essex CO4 9YD on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 10 Victoria Gardens, Highwoods Colchester Essex CO4 9YD on 25 March 2010 (1 page) |
24 March 2010 | Annual return made up to 3 July 2008 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 3 July 2008 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 3 July 2008 with a full list of shareholders (4 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
18 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
3 July 2007 | Incorporation (13 pages) |
3 July 2007 | Incorporation (13 pages) |