Sawbridgeworth
Hertfordshire
CM21 0AY
Director Name | Kate Newman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2009(same day as company formation) |
Role | Advertising Agent Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Station Road Epping Essex CM16 4HG |
Director Name | Mr George Brian Dilloway |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2009(same day as company formation) |
Role | Golf Course Construction Manager |
Country of Residence | England |
Correspondence Address | Falconers High Wych Road Sawbridgeworth Hertfordshire CM21 0AY |
Director Name | George Brian Dilloway |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2009(same day as company formation) |
Role | Golf Course Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Falconers High Wych Road Sawbridgeworth Hertfordshire CM21 0AY |
Secretary Name | Emma Joanne Dilloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Falconers High Wych Road Sawbridgeworth Hertfordshire CM21 0AY |
Director Name | Mr Philip Roy Newman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(same day as company formation) |
Role | Golf Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Elms 21 Station Road Epping Essex CM16 4HG |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Emma Joanne Dilloway 25.00% Ordinary |
---|---|
25 at £1 | George Dilloway 25.00% Ordinary |
25 at £1 | Kathryn Newman 25.00% Ordinary |
25 at £1 | Rita Newman 25.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2015 | Application to strike the company off the register (2 pages) |
21 May 2015 | Application to strike the company off the register (2 pages) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
29 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Director's details changed for Emma Joanne Dilloway on 15 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Emma Joanne Dilloway on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Emma Joanne Dilloway on 15 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Emma Joanne Dilloway on 15 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 6 February 2012 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Secretary's details changed for Emma Joanne Dilloway on 28 February 2010 (3 pages) |
14 February 2011 | Director's details changed for Emma Joanne Dilloway on 28 February 2010 (3 pages) |
14 February 2011 | Secretary's details changed for Emma Joanne Dilloway on 28 February 2010 (3 pages) |
14 February 2011 | Director's details changed for Emma Joanne Dilloway on 28 February 2010 (3 pages) |
14 February 2011 | Director's details changed for Mr George Dilloway on 28 February 2010 (3 pages) |
14 February 2011 | Director's details changed for Mr George Dilloway on 28 February 2010 (3 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
13 May 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Termination of appointment of Philip Newman as a director (3 pages) |
22 December 2009 | Termination of appointment of Philip Newman as a director (3 pages) |
13 January 2009 | Incorporation (17 pages) |
13 January 2009 | Incorporation (17 pages) |