Hutton
Brentwood
Essex
CM13 1YS
Director Name | Mrs Susan Page |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | The Chimes 1 Wenham Gardens Hutton Brentwood Essex CM13 1YS |
Secretary Name | Mrs Susan Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months (resigned 01 October 2008) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | The Chimes 1 Wenham Gardens Hutton Brentwood Essex CM13 1YS |
Secretary Name | Mrs Christine Ann Talbott |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 October 2012) |
Role | Accountants |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ridgewell & Boreham Accountancy Services 24a Crown Street Brentwood Essex CM14 4BA |
Secretary Name | Mrs Christine Ann Talbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 October 2012) |
Role | Accountants |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ridgewell & Boreham Accountancy Services 24a Crown Street Brentwood Essex CM14 4BA |
Registered Address | C/O Ridgewell & Boreham Accountancy Services 24a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Ian Jack Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,759 |
Cash | £16 |
Current Liabilities | £22,147 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2013 | Application to strike the company off the register (2 pages) |
4 March 2013 | Application to strike the company off the register (2 pages) |
18 January 2013 | Termination of appointment of Christine Talbott as a secretary (1 page) |
18 January 2013 | Termination of appointment of Christine Ann Talbott as a secretary on 1 October 2012 (1 page) |
29 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 February 2011 | Secretary's details changed for Mrs Christine Ann Talbott on 1 January 2010 (1 page) |
17 February 2011 | Secretary's details changed for Mrs Christine Ann Talbott on 1 January 2010 (1 page) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Secretary's details changed for Mrs Christine Ann Talbott on 1 January 2010 (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Ian Jack Page on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Ian Jack Page on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Ian Jack Page on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 April 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
6 April 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
17 October 2008 | Appointment Terminated Director and Secretary susan page (1 page) |
17 October 2008 | Appointment terminated director and secretary susan page (1 page) |
16 October 2008 | Secretary appointed christine talbott (2 pages) |
16 October 2008 | Secretary appointed christine talbott (2 pages) |
7 March 2008 | Appointment terminated secretary christine talbott (1 page) |
7 March 2008 | Secretary appointed susan page (1 page) |
7 March 2008 | Appointment Terminated Secretary christine talbott (1 page) |
7 March 2008 | Secretary appointed susan page (1 page) |
13 February 2008 | Incorporation (19 pages) |