R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
Director Name | Mr Craig John Nicholls |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mrs Carol Lesley Nicholls |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Registered Address | C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
66 at £1 | Christopher Graham Nicholls 66.67% Ordinary |
---|---|
33 at £1 | Carol Lesley Nicholls 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £716 |
Current Liabilities | £3,159 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2018 | Registered office address changed from Marsh Hammond Limited 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018 (1 page) |
8 December 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 January 2017 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to 20 Eastcheap London EC3M 1EB on 24 January 2017 (2 pages) |
24 January 2017 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to 20 Eastcheap London EC3M 1EB on 24 January 2017 (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
19 January 2017 | Statement of affairs with form 4.19 (6 pages) |
19 January 2017 | Appointment of a voluntary liquidator (1 page) |
19 January 2017 | Appointment of a voluntary liquidator (1 page) |
19 January 2017 | Statement of affairs with form 4.19 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 October 2016 | Termination of appointment of Carol Lesley Nicholls as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Carol Lesley Nicholls as a director on 30 September 2016 (1 page) |
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mrs Carol Lesley Nicholls on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Register inspection address has been changed (1 page) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mr Christopher Graham Nicholls on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Christopher Graham Nicholls on 6 June 2011 (2 pages) |
6 June 2011 | Register inspection address has been changed (1 page) |
6 June 2011 | Director's details changed for Mr Christopher Graham Nicholls on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mrs Carol Lesley Nicholls on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mrs Carol Lesley Nicholls on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from Riverside House 1 - 5 Como Street Romford Essex RM7 7DN United Kingdom on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from Riverside House 1 - 5 Como Street Romford Essex RM7 7DN United Kingdom on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from Riverside House 1 - 5 Como Street Romford Essex RM7 7DN United Kingdom on 9 May 2011 (2 pages) |
16 February 2011 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 February 2011 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Termination of appointment of Craig Nicholls as a director (2 pages) |
14 September 2010 | Termination of appointment of Craig Nicholls as a director (2 pages) |
15 October 2009 | Incorporation
|
15 October 2009 | Incorporation
|
15 October 2009 | Incorporation
|