Chelmsford
Essex
CM1 6FP
Director Name | Mr Paul Wayne Goldsworthy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Brambles Brick House Lane Boreham Chelmsford Essex CM3 3JQ |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 10 Renoir Place Springfield Chelmsford Essex CM1 6FP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
50 at £1 | Dr Mark Timothy Goldsworthy 50.00% Ordinary |
---|---|
50 at £1 | Mr Paul Wayne Goldsworthy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106 |
Current Liabilities | £6,503 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | Compulsory strike-off action has been suspended (1 page) |
30 May 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2013 | Registered office address changed from 1B the Svt Building Holloway Road Maldon Herts CM9 4ER on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 1B the Svt Building Holloway Road Maldon Herts CM9 4ER on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 1B the Svt Building Holloway Road Maldon Herts CM9 4ER on 3 June 2013 (1 page) |
4 January 2013 | Compulsory strike-off action has been suspended (1 page) |
4 January 2013 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Director's details changed for Mr Paul Wayne Goldsworthy on 30 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Director's details changed for Mr Mark Timothy Goldsworthy on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Paul Wayne Goldsworthy on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Mark Timothy Goldsworthy on 30 September 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 June 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
10 June 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
9 May 2009 | Company name changed ptt uk LIMITED\certificate issued on 13/05/09 (2 pages) |
9 May 2009 | Company name changed ptt uk LIMITED\certificate issued on 13/05/09 (2 pages) |
3 October 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
3 October 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
30 September 2008 | Incorporation (16 pages) |
30 September 2008 | Incorporation (16 pages) |