Broomfield
Chelmsford
Essex
CM1 7BX
Secretary Name | Miss Isobel Smith |
---|---|
Status | Closed |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Eastwood Park Great Baddow Chelmsford Essex CM2 8HF |
Director Name | Mr Clinton Michael Layzell |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 February 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ravens Crescent Felsted Dunmow Essex CM6 3EH |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Stephen Mark King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,426 |
Cash | £1,214 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2020 | Application to strike the company off the register (1 page) |
21 August 2020 | Accounts for a dormant company made up to 30 November 2019 (10 pages) |
3 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
29 April 2019 | Registered office address changed from Foremost House, Room 1 Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
28 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
22 February 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from C/O Roderick Coult Coult & Co Room 4, Foremost House Radford Business Centre, Radford Way Billericay Essex CM12 0BT to Foremost House, Room 1 Radford Business Centre Radford Way Billericay Essex CM12 0BT on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from C/O Roderick Coult Coult & Co Room 4, Foremost House Radford Business Centre, Radford Way Billericay Essex CM12 0BT to Foremost House, Room 1 Radford Business Centre Radford Way Billericay Essex CM12 0BT on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from C/O Roderick Coult Coult & Co Room 4, Foremost House Radford Business Centre, Radford Way Billericay Essex CM12 0BT to Foremost House, Room 1 Radford Business Centre Radford Way Billericay Essex CM12 0BT on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
27 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
28 February 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Termination of appointment of Clinton Layzell as a director (1 page) |
21 March 2011 | Termination of appointment of Clinton Layzell as a director (1 page) |
3 February 2011 | Appointment of Mr Clinton Michael Layzell as a director (2 pages) |
3 February 2011 | Appointment of Mr Clinton Michael Layzell as a director (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
13 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Registered office address changed from 5 Erick Avenue Broomfield Chelmsford Essex CM1 7BX England on 13 December 2010 (1 page) |
13 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Registered office address changed from 5 Erick Avenue Broomfield Chelmsford Essex CM1 7BX England on 13 December 2010 (1 page) |
24 November 2009 | Incorporation (23 pages) |
24 November 2009 | Incorporation (23 pages) |