Great Chesterford
Essex
CB10 1PF
Secretary Name | Andrew John Rossides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr David Wood |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mrs Susan Wood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Website | electro-installations.com |
---|---|
Telephone | 01992 899919 |
Telephone region | Lea Valley |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Andrew John Rossides 25.00% Ordinary |
---|---|
25 at £1 | David Maurice Wood 25.00% Ordinary |
25 at £1 | Deborah Jane Rossides 25.00% Ordinary |
25 at £1 | Susan Wood 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183 |
Cash | £17,504 |
Current Liabilities | £131,126 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 August 2017 | Total exemption small company accounts made up to 30 April 2017 (10 pages) |
---|---|
1 June 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
6 December 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 January 2016 | Termination of appointment of Susan Wood as a director on 31 December 2015 (1 page) |
27 January 2016 | Termination of appointment of David Wood as a director on 31 December 2015 (1 page) |
17 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 January 2011 | Appointment of Mr David Wood as a director (2 pages) |
13 January 2011 | Director's details changed for Mrs Susan Wood on 12 January 2011 (2 pages) |
13 January 2011 | Appointment of Mrs Susan Wood as a director (2 pages) |
12 January 2011 | Director's details changed (2 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
10 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Registered office address changed from 18 Ravening Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 14 September 2010 (2 pages) |
25 October 2009 | Appointment of Andrew John Rossides as a director (3 pages) |
25 October 2009 | Appointment of Andrew John Rossides as a secretary (3 pages) |
25 October 2009 | Registered office address changed from 18 Ravenings Parade, 39 Goodmayes Road Ilford Essex IG3 9NR England on 25 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 October 2009 (1 page) |
13 October 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
12 October 2009 | Incorporation (21 pages) |