Brentwood
CM14 4HE
Director Name | Mr Mark John Abel |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2013(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 October 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood CM14 4HE |
Director Name | Mr Paul Leonard Jackson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Director Name | Mr Gary Kiff |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderfield Warren Lane Doddinghurst Brentwood Essex CM15 0JG |
Director Name | Mr Mark Levey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | Swan House 9 Queens Road Brentwood CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,373 |
Cash | £6,514 |
Current Liabilities | £137,132 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (18 pages) |
---|---|
21 June 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (16 pages) |
2 July 2015 | Liquidators statement of receipts and payments to 21 April 2015 (15 pages) |
2 July 2015 | Liquidators' statement of receipts and payments to 21 April 2015 (15 pages) |
25 April 2014 | Statement of affairs with form 4.19 (7 pages) |
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 April 2014 | Resolutions
|
8 April 2014 | Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 8 April 2014 (2 pages) |
21 March 2014 | Termination of appointment of Paul Jackson as a director (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
21 February 2013 | Termination of appointment of Mark Levey as a director (2 pages) |
31 January 2013 | Appointment of Mr Mark John Abel as a director (2 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Director's details changed for Mr Stephen John Kelly on 17 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Paul Leonard Jackson on 17 September 2012 (2 pages) |
22 May 2012 | Appointment of Mr Mark Levey as a director (3 pages) |
15 May 2012 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 15 May 2012 (2 pages) |
26 January 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 26 January 2012 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 August 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
15 July 2010 | Termination of appointment of Gary Kiff as a director (1 page) |
15 March 2010 | Director's details changed for Mr Steve Kelly on 15 March 2010 (2 pages) |
3 December 2009 | Appointment of Mr Gary Kiff as a director (2 pages) |
17 September 2009 | Incorporation (17 pages) |