Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
75 at £1 | P.j. Ayre 75.00% Ordinary |
---|---|
25 at £1 | K.j. Ayre 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,186 |
Cash | £62,027 |
Current Liabilities | £2,241 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2019 | Application to strike the company off the register (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 January 2019 | Director's details changed for Mr Peter Jeffrey Ayre on 23 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 March 2015 | Director's details changed for Mr Peter Jeffrey Ayre on 22 December 2008 (1 page) |
20 March 2015 | Director's details changed for Mr Peter Jeffrey Ayre on 22 December 2008 (1 page) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Registered office address changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 February 2010 | Director's details changed for Mr Peter Jeffrey Ayre on 18 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Peter Jeffrey Ayre on 18 January 2010 (2 pages) |
22 December 2008 | Incorporation (12 pages) |
22 December 2008 | Incorporation (12 pages) |