Springfield
Chelmsford
Essex
CM1 6UN
Director Name | Tracey Oddy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(same day as company formation) |
Role | Fencer |
Country of Residence | England |
Correspondence Address | Westerdale Springfield Chelmsford Essex CM1 6UN |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Garry Lee Oddy 50.00% Ordinary |
---|---|
1 at £1 | Tracey Oddy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176 |
Cash | £7,688 |
Current Liabilities | £40,002 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2015 | Final Gazette dissolved following liquidation (1 page) |
28 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (15 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (15 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 26 June 2013 (15 pages) |
18 July 2012 | Statement of affairs with form 4.19 (5 pages) |
18 July 2012 | Statement of affairs with form 4.19 (5 pages) |
3 July 2012 | Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 3 July 2012 (2 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Appointment of a voluntary liquidator (1 page) |
3 July 2012 | Resolutions
|
3 July 2012 | Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 3 July 2012 (2 pages) |
3 July 2012 | Appointment of a voluntary liquidator (1 page) |
3 July 2012 | Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 3 July 2012 (2 pages) |
25 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
18 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 October 2010 | Director's details changed for Tracey Oddy on 8 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Garry Lee Oddy on 8 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Garry Lee Oddy on 8 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Tracey Oddy on 8 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Tracey Oddy on 8 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Garry Lee Oddy on 8 July 2010 (2 pages) |
8 July 2009 | Incorporation (19 pages) |
8 July 2009 | Incorporation (19 pages) |