Chelmsford
Essex
CM1 4DP
Secretary Name | Anthony James Merryfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 3 years (closed 24 July 2012) |
Role | Company Director |
Correspondence Address | 257a Broomfield Road Chelmsford Essex CM1 4DP |
Director Name | Mr Gavin Preston |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2011(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vineyard Crix Green Felsted Dunmow CM6 3JT |
Director Name | Miss Samantha Collins |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Portland Square Wapping London E1W 2QT |
Director Name | Mr Gavin Anthony Preston |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Portland Square London E1W 2QR |
Secretary Name | Miss Samantha Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Portland Square Wapping London E1W 2QT |
Secretary Name | Mr Gavin Anthony Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Portland Square London E1W 2QR |
Director Name | Mr Tony Merryfield |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 March 2011) |
Role | Website Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Vineyard Crix Green Felsted Dunmow CM6 3JT |
Director Name | Mr Iain Appel |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 August 2011) |
Role | Chauffeur |
Country of Residence | United Kingdom |
Correspondence Address | The Vineyard Crix Green Felsted Essex CM6 3JT |
Director Name | Miss Chloe Olivia Case |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vineyard Crix Green Felsted Dunmow Essex CM6 3JT |
Director Name | Mr Brian Dolphin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 August 2011) |
Role | Retired |
Country of Residence | Hampshire |
Correspondence Address | 93 Spitfire Way Hamble Southampton SO31 4RT |
Director Name | Mr Daniel Paul Freemantle |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 August 2011) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | The Vineyard Crix Green Felsted Essex CM6 3JT |
Registered Address | 257a Broomfield Road Chelmsford Essex CM1 4DP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Patching Hall |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £11,300 |
Cash | £310 |
Current Liabilities | £1,998 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2012 | Registered office address changed from C/O Cerevisia Ltd 38 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD England on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from C/O Cerevisia Ltd 38 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD England on 13 February 2012 (1 page) |
23 August 2011 | Termination of appointment of Brian Dolphin as a director (1 page) |
23 August 2011 | Termination of appointment of Iain Appel as a director (1 page) |
23 August 2011 | Termination of appointment of Daniel Freemantle as a director (1 page) |
23 August 2011 | Termination of appointment of Daniel Freemantle as a director (1 page) |
23 August 2011 | Termination of appointment of Chloe Case as a director (1 page) |
23 August 2011 | Registered office address changed from 38 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD United Kingdom on 23 August 2011 (1 page) |
23 August 2011 | Termination of appointment of Iain Appel as a director (1 page) |
23 August 2011 | Termination of appointment of Chloe Case as a director (1 page) |
23 August 2011 | Termination of appointment of Brian Dolphin as a director (1 page) |
23 August 2011 | Registered office address changed from 38 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD United Kingdom on 23 August 2011 (1 page) |
8 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Registered office address changed from the Vineyard Crix Green Felsted Dunmow Essex CM6 3JT England on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from the Vineyard Crix Green Felsted Dunmow Essex CM6 3JT England on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Registered office address changed from The Vineyard Crix Green Felsted Dunmow Essex CM6 3JT England on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
28 June 2011 | Appointment of Mr Daniel Paul Freemantle as a director (2 pages) |
28 June 2011 | Appointment of Miss Chloe Olivia Case as a director (2 pages) |
28 June 2011 | Appointment of Mr Iain Appel as a director (2 pages) |
28 June 2011 | Appointment of Mr Daniel Paul Freemantle as a director (2 pages) |
28 June 2011 | Appointment of Mr Iain Appel as a director (2 pages) |
28 June 2011 | Appointment of Miss Chloe Olivia Case as a director (2 pages) |
27 June 2011 | Appointment of Mr Brian Dolphin as a director (2 pages) |
27 June 2011 | Appointment of Mr Brian Dolphin as a director (2 pages) |
11 March 2011 | Appointment of Mr Gavin Preston as a director (2 pages) |
11 March 2011 | Appointment of Mr Gavin Preston as a director (2 pages) |
10 March 2011 | Termination of appointment of Tony Merryfield as a director (1 page) |
10 March 2011 | Termination of appointment of Tony Merryfield as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Director's details changed for Gavin Preston on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Gavin Preston on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Anthony James Merryfield on 1 October 2009 (1 page) |
2 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Anthony James Merryfield on 1 October 2009 (1 page) |
2 September 2010 | Secretary's details changed for Anthony James Merryfield on 1 October 2009 (1 page) |
2 September 2010 | Director's details changed for Gavin Preston on 1 October 2009 (2 pages) |
16 March 2010 | Appointment of Mr Tony Merryfield as a director (2 pages) |
16 March 2010 | Appointment of Mr Tony Merryfield as a director (2 pages) |
7 December 2009 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN United Kingdom on 7 December 2009 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2009 | Secretary appointed anthony james merryfield (1 page) |
18 August 2009 | Secretary appointed anthony james merryfield (1 page) |
12 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
12 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
12 August 2009 | Appointment terminated secretary gavin preston (1 page) |
12 August 2009 | Appointment Terminated Secretary gavin preston (1 page) |
5 August 2009 | Return made up to 03/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 August 2009 | Director appointed gavin preston (1 page) |
4 August 2009 | Director appointed gavin preston (1 page) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from the vineyard crix green great dunmow essex CM6 3JT (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from the vineyard crix green great dunmow essex CM6 3JT (1 page) |
6 July 2009 | Appointment terminated director and secretary samantha collins (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from the vineyard crix green felsted dunmow CM6 3JT united kingdom (1 page) |
6 July 2009 | Appointment Terminated Director and Secretary samantha collins (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from the vineyard crix green felsted dunmow CM6 3JT united kingdom (1 page) |
4 August 2008 | Appointment terminated director gavin preston (1 page) |
4 August 2008 | Secretary appointed mr gavin preston (2 pages) |
4 August 2008 | Secretary appointed mr gavin preston (2 pages) |
4 August 2008 | Appointment Terminated Director gavin preston (1 page) |
3 June 2008 | Incorporation (13 pages) |
3 June 2008 | Incorporation (13 pages) |