Chelmsford
Essex
CM1 1GU
Director Name | Mrs Susan Martin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wimborne Avenue Chislehurst Kent BR7 6RQ |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,593 |
Cash | £69,619 |
Current Liabilities | £92,333 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 August 2018 | Liquidators' statement of receipts and payments to 18 December 2017 (18 pages) |
22 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 (2 pages) |
22 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 (2 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (13 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (13 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (15 pages) |
18 January 2016 | Liquidators statement of receipts and payments to 18 December 2015 (15 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (15 pages) |
2 January 2015 | Registered office address changed from 39 High Street Orpington BR6 0JE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from 39 High Street Orpington BR6 0JE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from 39 High Street Orpington BR6 0JE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 January 2015 (2 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Statement of affairs with form 4.19 (6 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Statement of affairs with form 4.19 (6 pages) |
25 November 2014 | Register(s) moved to registered office address 39 High Street Orpington BR6 0JE (1 page) |
25 November 2014 | Termination of appointment of Susan Martin as a director on 25 November 2014 (1 page) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Appointment of Mr Andrew David May as a director on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Andrew David May as a director on 25 November 2014 (2 pages) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Register(s) moved to registered office address 39 High Street Orpington BR6 0JE (1 page) |
25 November 2014 | Termination of appointment of Susan Martin as a director on 25 November 2014 (1 page) |
24 November 2014 | Company name changed paul wright flooring LIMITED\certificate issued on 24/11/14
|
24 November 2014 | Company name changed paul wright flooring LIMITED\certificate issued on 24/11/14
|
20 November 2014 | Registered office address changed from 3 Wimborne Avenue Chislehurst Kent BR7 6RQ England to 39 High Street Orpington BR6 0JE on 20 November 2014 (2 pages) |
20 November 2014 | Registered office address changed from 3 Wimborne Avenue Chislehurst Kent BR7 6RQ England to 39 High Street Orpington BR6 0JE on 20 November 2014 (2 pages) |
10 October 2014 | Registered office address changed from 56 Steeple Heights Drive Biggin Hill Kent TN16 3UN to 3 Wimborne Avenue Chislehurst Kent BR7 6RQ on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 56 Steeple Heights Drive Biggin Hill Kent TN16 3UN to 3 Wimborne Avenue Chislehurst Kent BR7 6RQ on 10 October 2014 (1 page) |
30 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
29 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Director's details changed for Susan Martin on 1 January 2010 (2 pages) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Director's details changed for Susan Martin on 1 January 2010 (2 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Director's details changed for Susan Martin on 1 January 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
16 September 2008 | Incorporation (14 pages) |
16 September 2008 | Incorporation (14 pages) |