Shenfield
Brentwood
Essex
CM15 8QL
Director Name | Mr Dale Gordon Minton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 October 2013) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elizabeth Way Hanworth Park Feltham Middlesex TW13 7PH |
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bosworth Road Barnet Hertfordshire EN5 5NA |
Secretary Name | David John Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Campion Close Hillingdon Middlesex UB8 3PY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
700 at 1 | Dale Gordon Minton 70.00% Ordinary |
---|---|
300 at 1 | Alan Richard Lewis 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,535,827 |
Gross Profit | £331,589 |
Net Worth | £1,754 |
Cash | £47,625 |
Current Liabilities | £213,010 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
9 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2013 | Liquidators' statement of receipts and payments to 14 April 2013 (3 pages) |
10 June 2013 | Liquidators' statement of receipts and payments to 14 April 2013 (3 pages) |
10 June 2013 | Liquidators statement of receipts and payments to 14 April 2013 (3 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 14 April 2012 (4 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 14 April 2012 (4 pages) |
26 April 2012 | Liquidators statement of receipts and payments to 14 April 2012 (4 pages) |
19 May 2011 | Registered office address changed from 2 Haven Lane London W5 2HN United Kingdom on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from 2 Haven Lane London W5 2HN United Kingdom on 19 May 2011 (2 pages) |
27 April 2011 | Statement of affairs with form 4.19 (6 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Statement of affairs with form 4.19 (6 pages) |
27 April 2011 | Resolutions
|
20 October 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
20 October 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
1 October 2010 | Termination of appointment of David Kemp as a secretary (1 page) |
1 October 2010 | Termination of appointment of David Kemp as a secretary (1 page) |
24 February 2010 | Director's details changed for Alan Richard Lewis on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Director's details changed for Alan Richard Lewis on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Director's details changed for Dale Minton on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Dale Minton on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Dale Minton on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Alan Richard Lewis on 1 October 2009 (2 pages) |
20 April 2009 | Memorandum and Articles of Association (15 pages) |
20 April 2009 | Memorandum and Articles of Association (15 pages) |
8 April 2009 | Director appointed alan richard lewis (2 pages) |
8 April 2009 | Director appointed alan richard lewis (2 pages) |
8 April 2009 | Director appointed dale gordon minton (2 pages) |
8 April 2009 | Secretary appointed david john kemp (2 pages) |
8 April 2009 | Secretary appointed david john kemp (2 pages) |
8 April 2009 | Director appointed dale gordon minton (2 pages) |
30 March 2009 | Company name changed cornwallis trading company LIMITED\certificate issued on 31/03/09 (3 pages) |
30 March 2009 | Company name changed cornwallis trading company LIMITED\certificate issued on 31/03/09 (3 pages) |
19 March 2009 | Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page) |
19 March 2009 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page) |
18 March 2009 | Appointment terminated director ian dunsford (1 page) |
18 March 2009 | Appointment Terminated Director ian dunsford (1 page) |
5 February 2009 | Incorporation (19 pages) |
5 February 2009 | Incorporation (19 pages) |