Waltham Abbey
Essex
EN9 2BL
Director Name | Mr Richard Hugo Lockyer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Kennels, 3 Claverhambury Road Essex EN9 2BL |
Director Name | Mr Andrew John Seymour |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amesbury Claverhambury Road Galley Hill Waltham Abbey Essex EN9 2BL |
Secretary Name | Howard Duncan Philip Green |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage, Pynest Green Lane High Beech Essex EN9 3QN |
Registered Address | Hillside Kennels 3 Claverhambury Road Waltham Abbey Essex EN9 2BL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
1 at £1 | Andrew Seymour 7.14% Ordinary |
---|---|
1 at £1 | Demetri Sideras 7.14% Ordinary |
1 at £1 | Hazel Beatrice Coleman 7.14% Ordinary |
1 at £1 | Johanna Lisetta Beumer 7.14% Ordinary |
1 at £1 | Joy Batley 7.14% Ordinary |
1 at £1 | Karen Michelle Mcphillips 7.14% Ordinary |
1 at £1 | Karin Jung 7.14% Ordinary |
1 at £1 | Kay Robinson 7.14% Ordinary |
1 at £1 | Lorraine Dawn Sams 7.14% Ordinary |
1 at £1 | Marcel Bonnefin 7.14% Ordinary |
1 at £1 | Melanie Jane Seymour 7.14% Ordinary |
1 at £1 | Nicholas Harris 7.14% Ordinary |
1 at £1 | Richard Lockyer 7.14% Ordinary |
1 at £1 | Vivienne Guner 7.14% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
7 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Registered office address changed from Hillside Kennels Hillsdie Kennels 3 Claverhambury Road Waltham Abbey Essex EN9 2BL England on 22 October 2013 (1 page) |
22 May 2013 | Registered office address changed from C/O C/O Mr R Lockyer 3 Claverhambury Road Galley Hill Waltham Abbey Essex EN9 2BL England on 22 May 2013 (1 page) |
22 May 2013 | Appointment of Mr Richard Hugo Lockyer as a director (2 pages) |
30 October 2012 | Registered office address changed from C/O Duncan Phillips Ltd Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 30 October 2012 (1 page) |
24 October 2012 | Termination of appointment of Richard Lockyer as a director (1 page) |
23 October 2012 | Termination of appointment of Howard Green as a secretary (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Termination of appointment of Andrew Seymour as a director (2 pages) |
10 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2010 | Director's details changed for Mr Andrew John Seymour on 6 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Richard Lockyer on 6 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Mr Andrew John Seymour on 6 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Richard Lockyer on 6 August 2010 (2 pages) |
30 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
10 August 2009 | Return made up to 06/08/09; full list of members (8 pages) |
21 May 2009 | Return made up to 23/04/09; full list of members (7 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from suite 3, warren house 10-20 main road hockley essex SS5 4QS (1 page) |
23 April 2008 | Incorporation (19 pages) |