Takeley
Hertfordshire
CM22 6QZ
Director Name | Mr Barry Patrick Farnsworth |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 November 2010) |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rose Acres Takeley Hertfordshire CM22 6QZ |
Director Name | Mr Barry Patrick Farnsworth |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rose Acres Takeley Hertfordshire CM22 6QZ |
Director Name | Richard Arthur Farnsworth |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months (resigned 13 January 2009) |
Role | Taxi Driver |
Correspondence Address | 139 Rivermill Harlow Essex CM20 1NY |
Registered Address | Unit 8 Matching Airfield Anchor Lane Abbess Roding Ongar Essex CM5 0JR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Abbess Beauchamp and Berners Roding |
Ward | High Ongar, Willingale and The Rodings |
1 at 1 | Barry Farnsworth 50.00% Ordinary |
---|---|
1 at 1 | Ms Diana Farnsworth 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
23 February 2010 | Director's details changed for Barry Patrick Farnsworth on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Barry Patrick Farnsworth on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Barry Patrick Farnsworth on 1 October 2009 (2 pages) |
21 September 2009 | Director appointed barry farnsworth (2 pages) |
21 September 2009 | Director appointed barry farnsworth (2 pages) |
3 June 2009 | Appointment terminate, director jonathan daniel taylor logged form (1 page) |
3 June 2009 | Appointment Terminate, Director Jonathan Daniel Taylor Logged Form (1 page) |
29 May 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
29 May 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
20 May 2009 | Appointment Terminated Director richard farnsworth (1 page) |
20 May 2009 | Appointment terminated director richard farnsworth (1 page) |
11 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 73C south street bishop`s stortford hertfordshire CM23 3AL (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 73C south street bishop`s stortford hertfordshire CM23 3AL (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
28 January 2008 | Incorporation (14 pages) |
28 January 2008 | Incorporation (14 pages) |