Wormley
Hertfordshire
EN10 6JN
Secretary Name | Susan Ann Anderson |
---|---|
Status | Closed |
Appointed | 28 November 2012(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 January 2020) |
Role | Company Director |
Correspondence Address | Greenacre Off Wormley High Road Wormley Hertfordshire EN10 6JN |
Director Name | Mr Laurence Gorden Anderson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Loxley Court Crane Mead Ware Herts SG12 9FF |
Secretary Name | Martin John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Andrew Ducat |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mission Hall Philpot End Dunmow Essex CM6 1JH |
Director Name | Mr Martin John Anderson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Registered Address | 204c High Street High Street Ongar CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 June 2012 | Delivered on: 13 June 2012 Persons entitled: The Trustees of the Sa Anderson 2002 Trust Classification: Legal charge Secured details: All monies due or to become due not exceeding £1,000,000 from the company to the chargee. Particulars: 6-8 dellsome lane welham green north mymms hatfield t/n HD400944. Outstanding |
---|
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (3 pages) |
7 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
1 May 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (3 pages) |
12 April 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
21 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Andrew Ducat as a director on 27 September 2018 (1 page) |
21 March 2019 | Cessation of Roding Properties Ltd as a person with significant control on 27 September 2018 (1 page) |
16 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
23 February 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
29 November 2016 | Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL to 204C High Street High Street Ongar CM5 9JJ on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL to 204C High Street High Street Ongar CM5 9JJ on 29 November 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
6 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Appointment of Susan Ann Anderson as a secretary (2 pages) |
9 January 2013 | Appointment of Susan Ann Anderson as a director (2 pages) |
9 January 2013 | Appointment of Susan Ann Anderson as a director (2 pages) |
9 January 2013 | Appointment of Susan Ann Anderson as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Martin Anderson as a secretary (1 page) |
8 January 2013 | Termination of appointment of Martin Anderson as a director (1 page) |
8 January 2013 | Termination of appointment of Martin Anderson as a secretary (1 page) |
8 January 2013 | Termination of appointment of Martin Anderson as a director (1 page) |
24 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 December 2011 | Secretary's details changed for Martin John Anderson on 14 November 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Martin John Anderson on 14 November 2011 (2 pages) |
7 December 2011 | Director's details changed for Martin John Anderson on 14 November 2011 (2 pages) |
7 December 2011 | Director's details changed for Martin John Anderson on 14 November 2011 (2 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Termination of appointment of Laurence Anderson as a director (2 pages) |
9 February 2011 | Termination of appointment of Laurence Anderson as a director (2 pages) |
18 January 2011 | Appointment of Martin John Anderson as a director (3 pages) |
18 January 2011 | Appointment of Martin John Anderson as a director (3 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Appointment of Mr Andrew Ducat as a director (3 pages) |
18 May 2010 | Appointment of Mr Andrew Ducat as a director (3 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Change of share class name or designation (2 pages) |
11 May 2010 | Change of share class name or designation (2 pages) |
11 May 2010 | Resolutions
|
21 April 2010 | Company name changed integrated biomass solutions LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Company name changed integrated biomass solutions LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Change of name notice (2 pages) |
21 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
5 March 2009 | Incorporation (19 pages) |
5 March 2009 | Incorporation (19 pages) |