Chelmsford
Essex
CM2 6BY
Director Name | Ms Anne-Marie Axford |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2010(2 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 04 April 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 118 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
Director Name | Mr Wayne Anthony Harriott |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2010(3 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 118 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
Director Name | Charles Stuart Henry Axford |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 118 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
Director Name | Wayne Anthony Harriot |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Rushmore Drive Braintree Essex Cm7 17w |
Director Name | Ms Anne-Marie Axford |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2010) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | Suite 118 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
Registered Address | Suite 118 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
40 at £1 | Charles Axford 40.00% Ordinary |
---|---|
40 at £1 | Wayne Harriot 40.00% Ordinary |
10 at £1 | Anne-marie Axford 10.00% Ordinary |
10 at £1 | Margaret Luxton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,247 |
Current Liabilities | £43,581 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2013 | Compulsory strike-off action has been suspended (1 page) |
2 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Annual return made up to 26 August 2011 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 26 August 2011 with a full list of shareholders Statement of capital on 2012-02-07
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Appointment of Mr Wayne Anthony Harriott as a director (2 pages) |
15 September 2010 | Appointment of a director (2 pages) |
15 September 2010 | Appointment of a director (2 pages) |
15 September 2010 | Termination of appointment of Charles Axford as a director (1 page) |
15 September 2010 | Appointment of Mr Wayne Anthony Harriott as a director (2 pages) |
15 September 2010 | Termination of appointment of Charles Axford as a director (1 page) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Charles Stuart Henry Axford on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Charles Stuart Henry Axford on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Charles Stuart Henry Axford on 1 August 2010 (2 pages) |
5 May 2010 | Termination of appointment of Anne-Marie Axford as a director (1 page) |
5 May 2010 | Appointment of Mrs Anne-Marie Axford as a director (2 pages) |
5 May 2010 | Termination of appointment of Anne-Marie Axford as a director (1 page) |
5 May 2010 | Appointment of Mrs Anne-Marie Axford as a director (2 pages) |
19 April 2010 | Termination of appointment of Wayne Harriot as a director (1 page) |
19 April 2010 | Appointment of Mrs Anne-Marie Axford as a director (2 pages) |
19 April 2010 | Appointment of Mrs Anne-Marie Axford as a director (2 pages) |
19 April 2010 | Termination of appointment of Wayne Harriot as a director (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 15 robjohns road widford industrial est chelmsford essex CM1 3AG (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 15 robjohns road widford industrial est chelmsford essex CM1 3AG (1 page) |
9 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
9 September 2009 | Location of debenture register (1 page) |
9 September 2009 | Location of debenture register (1 page) |
9 September 2009 | Location of register of members (1 page) |
9 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
9 September 2009 | Location of register of members (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 69-71 cutlers road south woodham ferrers chelmsford essex CM3 5WA (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 69-71 cutlers road south woodham ferrers chelmsford essex CM3 5WA (1 page) |
12 December 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
12 December 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
31 August 2007 | Incorporation (17 pages) |
31 August 2007 | Incorporation (17 pages) |