Great Notley
Braintree
Essex
CM77 7JS
Secretary Name | Mrs Tracey Peck |
---|---|
Status | Closed |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Wood Way Great Notley Braintree Essex CM77 7JS |
Registered Address | 2nd-3rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
900 at £1 | Mr Terence Allen Peck 90.00% Ordinary |
---|---|
100 at £1 | Mrs Tracey Peck 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,029 |
Cash | £1,419 |
Current Liabilities | £4,255 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Register inspection address has been changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom (1 page) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Register inspection address has been changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom (1 page) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 November 2011 | Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 17 November 2011 (1 page) |
27 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Company name changed evans & peck electrical solutions LTD\certificate issued on 06/04/11
|
6 April 2011 | Company name changed evans & peck electrical solutions LTD\certificate issued on 06/04/11
|
5 April 2011 | Company name changed woodway electrical services LTD\certificate issued on 05/04/11
|
5 April 2011 | Company name changed woodway electrical services LTD\certificate issued on 05/04/11
|
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 May 2010 | Director's details changed for Mr Terence Allen Peck on 1 October 2009 (2 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Director's details changed for Mr Terence Allen Peck on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Terence Allen Peck on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Registered office address changed from 2 Upper Millfield Great Dunmow Essex CM6 1ER on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 2 Upper Millfield Great Dunmow Essex CM6 1ER on 28 May 2010 (1 page) |
28 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
21 May 2008 | Director's change of particulars / terry peck / 21/05/2008 (2 pages) |
21 May 2008 | Director's change of particulars / terry peck / 21/05/2008 (2 pages) |
21 May 2008 | Secretary's change of particulars / tracey peck / 21/05/2008 (2 pages) |
21 May 2008 | Secretary's change of particulars / tracey peck / 21/05/2008 (2 pages) |
29 April 2008 | Incorporation (17 pages) |
29 April 2008 | Incorporation (17 pages) |