Brentwood
Essex
CM14 4JZ
Secretary Name | Westbury Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 December 2016) |
Correspondence Address | 12 Westbury Drive Brentwood Essex CM14 4JZ |
Director Name | Deborah Patrick Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 52 Porchester Road Billericay Essex CM12 0UQ |
Director Name | Mr Thomas Warwick Johnson |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blacksmiths Mill End Green Great Easton Dunmow Essex CM6 2DN |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Website | www.westburyconsultancy.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 716484740 |
Telephone region | Mobile |
Registered Address | 18 St. Thomas Road Brentwood Essex CM14 4DB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | E. Slater 75.00% Ordinary |
---|---|
25 at £1 | Thomas Johnson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,049 |
Current Liabilities | £16,903 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Termination of appointment of Thomas Johnson as a director (1 page) |
26 September 2013 | Termination of appointment of Thomas Johnson as a director (1 page) |
1 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Registered office address changed from 12 Westbury Drive Brentwood Essex CM14 4JZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 12 Westbury Drive Brentwood Essex CM14 4JZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 12 Westbury Drive Brentwood Essex CM14 4JZ on 6 November 2012 (1 page) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Appointment of Westbury Business Services Limited as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
11 March 2011 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
11 March 2011 | Appointment of Westbury Business Services Limited as a secretary (2 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Appointment of Mr Thomas Warwick Johnson as a director (2 pages) |
20 October 2010 | Appointment of Mr Thomas Warwick Johnson as a director (2 pages) |
19 April 2010 | Director's details changed for Edward Slater on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Edward Slater on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Edward Slater on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
16 April 2010 | Termination of appointment of Debbie Howe as a director (1 page) |
16 April 2010 | Termination of appointment of Debbie Howe as a director (1 page) |
3 March 2009 | Incorporation (15 pages) |
3 March 2009 | Incorporation (15 pages) |