Childerditch Hall Drive, Little Warley
Brentwood
Essex
CM13 3HD
Director Name | Mr Stephen Paul Wrieden |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Childerditch Industrial Park Childerditch Hall Drive, Little Warley Brentwood Essex CM13 3HD |
Secretary Name | Elizabeth Wrieden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD |
Registered Address | Unit 14 Childerditch Industrial Park Childerditch Hall Drive, Little Warley Brentwood Essex CM13 3HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2012 | Application to strike the company off the register (3 pages) |
20 February 2012 | Application to strike the company off the register (3 pages) |
13 November 2011 | Director's details changed for Stephen Paul Wrieden on 11 November 2011 (2 pages) |
13 November 2011 | Director's details changed for Stephen Paul Wrieden on 11 November 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Elizabeth Wrieden on 23 May 2011 (2 pages) |
18 October 2011 | Director's details changed for Elizabeth Wrieden on 23 May 2011 (2 pages) |
18 October 2011 | Director's details changed for Elizabeth Wrieden on 23 May 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Elizabeth Wrieden on 23 May 2011 (2 pages) |
23 September 2011 | Registered office address changed from 213 Green Lane Eastwood Southend Essex SS9 5QN on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 213 Green Lane Eastwood Southend Essex SS9 5QN on 23 September 2011 (1 page) |
13 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
8 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Company name changed the original baseroom company LIMITED\certificate issued on 13/11/09
|
13 November 2009 | Company name changed the original baseroom company LIMITED\certificate issued on 13/11/09
|
26 October 2009 | Change of name notice (2 pages) |
26 October 2009 | Change of name notice (2 pages) |
23 September 2009 | Return made up to 29/05/09; full list of members (4 pages) |
23 September 2009 | Return made up to 29/05/09; full list of members (4 pages) |
24 July 2009 | Accounts made up to 31 May 2009 (3 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
29 May 2008 | Incorporation (31 pages) |
29 May 2008 | Incorporation (31 pages) |