Shoeburyness
Essex
SS3 9HW
Director Name | Mr Christopher Jason Millican |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(same day as company formation) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 72 London Lane Bromley Kent BR1 4HE |
Secretary Name | Mark Robin James Dallman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lime Close Flitwick Bedford MK45 1LW |
Registered Address | Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
50 at £1 | Anslow Partnership Group LTD 50.00% Ordinary |
---|---|
50 at £1 | Ashford Blake (Holdings) LTD 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2015 | Application to strike the company off the register (3 pages) |
7 September 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
7 January 2014 | Register inspection address has been changed (1 page) |
7 January 2014 | Register(s) moved to registered inspection location (1 page) |
7 January 2014 | Register inspection address has been changed (1 page) |
7 January 2014 | Register(s) moved to registered inspection location (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 February 2013 | Secretary's details changed for Mark Robin James Dallman on 1 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Secretary's details changed for Mark Robin James Dallman on 1 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Mark Robin James Dallman on 1 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
23 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
14 March 2008 | Location of register of members (1 page) |
14 March 2008 | Location of register of members (1 page) |
14 March 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
14 March 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
7 February 2008 | Incorporation (17 pages) |
7 February 2008 | Incorporation (17 pages) |