Good Easter
Chelmsford
Essex
CM1 4RR
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Primrose Cottage Mill Road Good Easter Chelmsford CM1 4RR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Good Easter |
Ward | Chelmsford Rural West |
1 at £1 | Linda Newberry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,484 |
Cash | £862 |
Current Liabilities | £13,120 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2013 | Application to strike the company off the register (2 pages) |
24 January 2013 | Application to strike the company off the register (2 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Director's details changed for Linda Newberry on 1 November 2010 (2 pages) |
12 April 2011 | Director's details changed for Linda Newberry on 1 November 2010 (2 pages) |
12 April 2011 | Director's details changed for Linda Newberry on 1 November 2010 (2 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 21 May 2010 (1 page) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
1 March 2008 | Incorporation (17 pages) |
1 March 2008 | Incorporation (17 pages) |