Maldon
Essex
CM9 4GD
Secretary Name | Denmark Forrester Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 14 years (closed 03 May 2022) |
Correspondence Address | Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD |
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 49 The Avenue Potters Bar Hertfordshire EN6 1ED |
Website | www.ulburt.com |
---|
Registered Address | Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paul Burt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,781 |
Cash | £87,157 |
Current Liabilities | £25,948 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2022 | Application to strike the company off the register (3 pages) |
5 January 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
20 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
17 August 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
9 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
28 September 2020 | Change of details for Paul Burt as a person with significant control on 1 July 2020 (2 pages) |
28 September 2020 | Director's details changed for Paul Burt on 1 July 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
27 August 2019 | Secretary's details changed for Denmark Forrester Secretaries Limited on 27 August 2019 (1 page) |
27 August 2019 | Director's details changed for Paul Burt on 27 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
27 August 2019 | Director's details changed for Paul Burt on 1 January 2019 (2 pages) |
27 August 2019 | Change of details for Paul Burt as a person with significant control on 1 January 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
6 September 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
5 December 2016 | Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page) |
28 July 2016 | Secretary's details changed for Denmark Forrester Secretaries Limited on 26 July 2016 (1 page) |
28 July 2016 | Secretary's details changed for Denmark Forrester Secretaries Limited on 26 July 2016 (1 page) |
27 July 2016 | Director's details changed for Paul Burt on 26 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Paul Burt on 26 July 2016 (2 pages) |
27 July 2016 | Secretary's details changed for Denmark Forrester Secretaries Limited on 26 July 2016 (1 page) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 July 2016 | Secretary's details changed for Denmark Forrester Secretaries Limited on 26 July 2016 (1 page) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Director's details changed for Paul Burt on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Paul Burt on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Paul Burt on 3 November 2015 (2 pages) |
23 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Annual return made up to 19 July 2014 Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 Statement of capital on 2014-07-23
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Annual return made up to 19 July 2013
|
22 July 2013 | Annual return made up to 19 July 2013
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Annual return made up to 19 July 2012 (4 pages) |
18 September 2012 | Annual return made up to 19 July 2012 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 September 2010 | Director's details changed for Paul Burt on 1 January 2010 (2 pages) |
26 September 2010 | Secretary's details changed for Denmark Forrester Secretaries Limited on 1 January 2010 (2 pages) |
26 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
26 September 2010 | Director's details changed for Paul Burt on 1 January 2010 (2 pages) |
26 September 2010 | Director's details changed for Paul Burt on 1 January 2010 (2 pages) |
26 September 2010 | Secretary's details changed for Denmark Forrester Secretaries Limited on 1 January 2010 (2 pages) |
26 September 2010 | Secretary's details changed for Denmark Forrester Secretaries Limited on 1 January 2010 (2 pages) |
26 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from croat cottage the endway great easton dunmow essex CN6 2HG (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from croat cottage the endway great easton dunmow essex CN6 2HG (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
30 December 2008 | Return made up to 19/07/08; full list of members (3 pages) |
30 December 2008 | Return made up to 19/07/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
4 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
28 May 2008 | Director's change of particulars / paul burt / 29/04/2008 (1 page) |
28 May 2008 | Director's change of particulars / paul burt / 29/04/2008 (1 page) |
30 April 2008 | Secretary appointed denmark forrester secretaries LIMITED (2 pages) |
30 April 2008 | Secretary appointed denmark forrester secretaries LIMITED (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from first floor 1A high street southminster essex CM0 7AA (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from first floor 1A high street southminster essex CM0 7AA (1 page) |
13 March 2008 | Appointment terminated secretary cka secretary LIMITED (1 page) |
13 March 2008 | Appointment terminated secretary cka secretary LIMITED (1 page) |
19 July 2007 | Incorporation (17 pages) |
19 July 2007 | Incorporation (17 pages) |