Chelmsford
CM2 7PX
Director Name | Mr Ian Murray Forder |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Beeleigh Link Chelmer Village Chelmsford CM2 6RG |
Secretary Name | Mr John Gerard Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Peel Road Chelmsford Essex CM2 6AQ |
Director Name | Mr John Gerard Stephenson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Peel Road Chelmsford Essex CM2 6AQ |
Director Name | Mrs Eileen Forder |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 September 2011(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 May 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW |
Director Name | Mr William Thomas James Hannay |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Manx |
Status | Resigned |
Appointed | 01 October 2012(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 28 October 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Director Name | Mr John Skjevesland |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2013(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2017) |
Role | Business Consultant & Management |
Country of Residence | Switzerland |
Correspondence Address | Diamant 35 Rochegrises 7 Villars-Sur-Ollon Switzerland |
Director Name | Avsidya Services Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2011(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2014) |
Correspondence Address | 86bis Route De Frontenex 1208 Geneve Geneve Switzerland |
Website | www.damacre.com |
---|
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
8 at £1 | Eileen Forder 8.00% Ordinary |
---|---|
51 at £1 | Avsidya Services Sa 51.00% Ordinary |
5 at £1 | Reyhan Weaver 5.00% Ordinary |
4 at £1 | Ian M Forder Staff Trust 4.00% Ordinary |
20 at £1 | Mark Weaver 20.00% Ordinary |
12 at £1 | John Stephenson 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,589 |
Cash | £382,234 |
Current Liabilities | £463,228 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 December 2020 | Amended micro company accounts made up to 31 December 2018 (2 pages) |
---|---|
20 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2020 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
28 October 2020 | Termination of appointment of William Thomas James Hannay as a director on 28 October 2020 (1 page) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
21 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 May 2019 | Registered office address changed from Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page) |
6 February 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 December 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Termination of appointment of John Skjevesland as a director on 31 October 2017 (1 page) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Termination of appointment of John Skjevesland as a director on 31 October 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 January 2016 | Director's details changed for Mr William Thomas James Hannay on 1 April 2013 (2 pages) |
12 January 2016 | Director's details changed for Mr William Thomas James Hannay on 1 April 2013 (2 pages) |
2 December 2015 | Register inspection address has been changed from Lyttleton House, 64 Broomfield Road Chelmsford CM1 1SW United Kingdom to Unit 85 Cromar Way Chelmsford CM1 2QE (1 page) |
2 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Termination of appointment of Avsidya Services Sa as a director on 4 December 2014 (1 page) |
2 December 2015 | Register inspection address has been changed from Lyttleton House, 64 Broomfield Road Chelmsford CM1 1SW United Kingdom to Unit 85 Cromar Way Chelmsford CM1 2QE (1 page) |
2 December 2015 | Termination of appointment of Avsidya Services Sa as a director on 4 December 2014 (1 page) |
13 November 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 13 November 2015 (1 page) |
7 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 April 2015 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 April 2015 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 February 2015 | Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page) |
3 February 2015 | Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page) |
3 February 2015 | Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page) |
22 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
4 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
24 April 2013 | Appointment of Mr John Skjevesland as a director (2 pages) |
24 April 2013 | Appointment of Mr John Skjevesland as a director (2 pages) |
23 April 2013 | Termination of appointment of John Stephenson as a secretary (1 page) |
23 April 2013 | Termination of appointment of John Stephenson as a secretary (1 page) |
22 March 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
22 March 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Termination of appointment of John Stephenson as a director (1 page) |
5 October 2012 | Appointment of Mr William Thomas James Hannay as a director (2 pages) |
5 October 2012 | Termination of appointment of John Stephenson as a director (1 page) |
5 October 2012 | Appointment of Mr William Thomas James Hannay as a director (2 pages) |
12 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
12 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
8 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Appointment of Mrs Eileen Forder as a director (2 pages) |
7 November 2011 | Appointment of Mrs Eileen Forder as a director (2 pages) |
7 November 2011 | Director's details changed for Avsidya Sa on 7 November 2011 (2 pages) |
7 November 2011 | Appointment of Avsidya Sa as a director (2 pages) |
7 November 2011 | Appointment of Avsidya Sa as a director (2 pages) |
7 November 2011 | Director's details changed for Avsidya Sa on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Avsidya Sa on 7 November 2011 (2 pages) |
26 May 2011 | Appointment of Mr Ian Murray Forder as a secretary (1 page) |
26 May 2011 | Appointment of Mr Ian Murray Forder as a secretary (1 page) |
26 May 2011 | Termination of appointment of Ian Forder as a director (1 page) |
26 May 2011 | Termination of appointment of Ian Forder as a director (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
26 April 2010 | Registered office address changed from 100 Beeleigh Link Chelmsford Essex CM2 6RG on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 100 Beeleigh Link Chelmsford Essex CM2 6RG on 26 April 2010 (1 page) |
31 January 2010 | Director's details changed for Mr Ian Murray Forder on 1 January 2010 (2 pages) |
31 January 2010 | Appointment of Mr John Gerard Stephenson as a director (1 page) |
31 January 2010 | Register(s) moved to registered inspection location (1 page) |
31 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
31 January 2010 | Register inspection address has been changed (1 page) |
31 January 2010 | Register inspection address has been changed (1 page) |
31 January 2010 | Appointment of Mr John Gerard Stephenson as a director (1 page) |
31 January 2010 | Director's details changed for Mr Ian Murray Forder on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Mr Ian Murray Forder on 1 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
31 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 November 2008 | Secretary's change of particulars / john stephenson / 25/11/2008 (1 page) |
26 November 2008 | Secretary's change of particulars / john stephenson / 25/11/2008 (1 page) |
12 November 2008 | Incorporation (13 pages) |
12 November 2008 | Incorporation (13 pages) |