Oak Road
Halstead
Essex
CO9 1LX
Secretary Name | Mr Robert John Sheppard Perkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bushey Leys Oak Road Halstead Essex CO9 1LX |
Director Name | Mr Robert John Sheppard Perkins |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 April 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bushey Leys Oak Road Halstead Essex CO9 1LX |
Registered Address | Bushey Leys Oak Road Halstead Essex CO9 1LX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Greenstead Green and Halstead Rural |
Ward | Gosfield & Greenstead Green |
Built Up Area | Halstead |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | Application to strike the company off the register (3 pages) |
21 December 2010 | Application to strike the company off the register (3 pages) |
15 December 2010 | Application to strike the company off the register (3 pages) |
15 December 2010 | Application to strike the company off the register (3 pages) |
23 August 2010 | Director's details changed for Nicola Mary Perkins on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Robert John Sheppard Perkins on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Nicola Mary Perkins on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Robert John Sheppard Perkins on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Nicola Mary Perkins on 1 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Director's details changed for Robert John Sheppard Perkins on 1 August 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 January 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
22 January 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
1 August 2007 | Incorporation (19 pages) |
1 August 2007 | Incorporation (19 pages) |