S. Woodham Ferrers
Essex
CM3 7AW
Secretary Name | Leo Patrick McCullough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Broughton Road South Woodham Ferrers Chelmsford Essex CM3 5YX |
Director Name | Mrs Jayne McCullough |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 April 2017) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 109 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW |
Director Name | Mrs Jayne Victoria McCullough |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Celeborn Street S. Woodham Ferrers Essex CM3 7AW |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | -£58,937 |
Cash | £15,822 |
Current Liabilities | £85,560 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
20 January 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 January 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (13 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (13 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 5 June 2015 (10 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 5 June 2015 (10 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (10 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (10 pages) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
20 June 2014 | Registered office address changed from 46 Broughton Road S. Woodham Ferrers Chelmsford Essex CM3 5YX United Kingdom on 20 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from 46 Broughton Road S. Woodham Ferrers Chelmsford Essex CM3 5YX United Kingdom on 20 June 2014 (2 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Statement of affairs with form 4.19 (6 pages) |
19 June 2014 | Appointment of a voluntary liquidator (1 page) |
19 June 2014 | Appointment of a voluntary liquidator (1 page) |
19 June 2014 | Resolutions
|
19 June 2014 | Statement of affairs with form 4.19 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
23 January 2013 | Appointment of Mrs Jayne Mccullough as a director (2 pages) |
23 January 2013 | Appointment of Mrs Jayne Mccullough as a director (2 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 May 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
1 May 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
25 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
8 February 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
15 January 2011 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
15 January 2011 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 December 2010 | Termination of appointment of Jayne Mccullough as a director (1 page) |
22 December 2010 | Termination of appointment of Jayne Mccullough as a director (1 page) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Jayne Mccullough on 16 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Jayne Mccullough on 16 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Stephen Mccullough on 16 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Stephen Mccullough on 16 April 2010 (2 pages) |
13 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
13 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
26 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
16 April 2008 | Incorporation (12 pages) |
16 April 2008 | Incorporation (12 pages) |