Tolleshunt Major
Essex
CM9 8LZ
Director Name | Mr David Alan Reynolds |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2009) |
Role | Entrepreneur |
Correspondence Address | Honeywood Farm Spatham Lane Ditchling Common Ditchling East Sussex BN6 8XN |
Secretary Name | Mr David Alan Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2009) |
Role | Entrepreneur |
Correspondence Address | Honeywood Farm Spatham Lane Ditchling Common Ditchling East Sussex BN6 8XN |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | Suite 14, First Floor Old Anglo House Mitton Street Stourport On Severn Worcestershire DY13 9AQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | Suite 14, First Floor Old Anglo House Mitton Street Stourport On Severn Worcestershire DY13 9AQ |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Hanford Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
---|---|
30 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 October 2015 | Accounts made up to 31 July 2015 (2 pages) |
11 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr Christopher Mark Pooley on 31 July 2015 (2 pages) |
31 March 2015 | Accounts made up to 31 July 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (3 pages) |
23 October 2014 | Registered office address changed from The Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 23 October 2014 (1 page) |
17 October 2013 | Accounts made up to 31 July 2013 (2 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 April 2013 | Accounts made up to 31 July 2012 (2 pages) |
22 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Registered office address changed from Knapton House 12 Lower Brook Street Ipswich Suffolk IP4 1AP on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Knapton House 12 Lower Brook Street Ipswich Suffolk IP4 1AP on 9 May 2012 (1 page) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 April 2012 | Accounts made up to 31 July 2011 (2 pages) |
1 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Accounts made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | Accounts made up to 31 July 2009 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 December 2009 | Termination of appointment of David Reynolds as a secretary (2 pages) |
28 September 2009 | Appointment terminated director david reynolds (1 page) |
2 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
1 September 2009 | Director and secretary's change of particulars / david reynolds / 29/07/2009 (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from suite 19 hadleigh business centre crockatt road hadleigh suffolk IP7 6RH (1 page) |
9 June 2009 | Ad 30/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 September 2008 | Director and secretary appointed david alan reynolds (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from suite 14, first floor old anglo house mitton street stourport on severn worcestershire DY13 9AQ england (1 page) |
11 August 2008 | Director appointed christopher mark pooley (2 pages) |
30 July 2008 | Appointment terminated secretary nominee company secretaries LIMITED (1 page) |
30 July 2008 | Incorporation (9 pages) |
30 July 2008 | Appointment terminated director nominee company directors LIMITED (1 page) |