Fareham
Hampshire
PO16 7UD
Secretary Name | Mr Stuart Peter Davidsen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Penshurst Place Great Notley Braintree Essex CM77 7YL |
Secretary Name | Charles Patrick Anthony Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Burnham Wood Fareham Hampshire PO16 7UD |
Registered Address | Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
1 at £1 | Malcolm Donald Vandyke Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,615 |
Cash | £7,046 |
Current Liabilities | £6,985 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2016 | Voluntary strike-off action has been suspended (1 page) |
4 February 2016 | Voluntary strike-off action has been suspended (1 page) |
1 February 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Application to strike the company off the register (3 pages) |
26 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 May 2010 | Company name changed broadblue charters LIMITED\certificate issued on 19/05/10
|
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Company name changed broadblue charters LIMITED\certificate issued on 19/05/10
|
12 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
23 March 2009 | Return made up to 21/09/08; full list of members (3 pages) |
23 March 2009 | Return made up to 21/09/08; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 1ST floor, southdown house station road petersfield hampshire GU32 3ET (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 1ST floor, southdown house station road petersfield hampshire GU32 3ET (1 page) |
5 March 2009 | Appointment terminated secretary charles gordon (1 page) |
5 March 2009 | Appointment terminated secretary charles gordon (1 page) |
24 February 2009 | Secretary appointed stuart davidsen (2 pages) |
24 February 2009 | Appointment terminate, secretary pat gordon logged form (1 page) |
24 February 2009 | Appointment terminate, secretary pat gordon logged form (1 page) |
24 February 2009 | Secretary appointed stuart davidsen (2 pages) |
21 September 2007 | Incorporation (12 pages) |
21 September 2007 | Incorporation (12 pages) |