Maldon
Essex
CM9 4LE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Clayton John Leathers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Mr Neil Robert Thomas Laker |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(7 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP |
Secretary Name | The Baker Partnership (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2012) |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Website | oldironworksgym.com |
---|---|
Email address | [email protected] |
Telephone | 01621 840098 |
Telephone region | Maldon |
Registered Address | The Old Iron Works Fullbridge Maldon Essex CM9 4LE |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
2 at £1 | Adrian Francis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,991 |
Cash | £2,949 |
Current Liabilities | £38,435 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Application to strike the company off the register (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Register inspection address has been changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE England (1 page) |
5 March 2013 | Register inspection address has been changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE England (1 page) |
8 February 2013 | Registered office address changed from C/O Brookes & Company (Uk) Ltd Trafalgar House Fullbridge Maldon Essex CM9 4LE England on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from C/O Brookes & Company (Uk) Ltd Trafalgar House Fullbridge Maldon Essex CM9 4LE England on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from C/O Brookes & Company (Uk) Ltd Trafalgar House Fullbridge Maldon Essex CM9 4LE England on 8 February 2013 (1 page) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 March 2012 | Register(s) moved to registered inspection location (1 page) |
5 March 2012 | Termination of appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (1 page) |
5 March 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page) |
5 March 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page) |
5 March 2012 | Termination of appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (1 page) |
5 March 2012 | Register(s) moved to registered inspection location (1 page) |
5 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 5 March 2012 (1 page) |
9 December 2011 | Termination of appointment of Clayton Leathers as a director (2 pages) |
9 December 2011 | Termination of appointment of Clayton Leathers as a director (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 October 2011 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 October 2011 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 5 January 2011 (2 pages) |
20 May 2011 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 5 January 2011 (2 pages) |
20 May 2011 | Register inspection address has been changed (1 page) |
20 May 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Register inspection address has been changed (1 page) |
20 May 2011 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 5 January 2011 (2 pages) |
18 May 2011 | Registered office address changed from , 1 South House Lodge, Mundon Road Maldon, Maldon, Essex, CM9 6PP, United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from , 1 South House Lodge, Mundon Road Maldon, Maldon, Essex, CM9 6PP, United Kingdom on 18 May 2011 (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
28 March 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
28 March 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
18 February 2011 | Company name changed greatmoor management LTD\certificate issued on 18/02/11
|
18 February 2011 | Company name changed greatmoor management LTD\certificate issued on 18/02/11
|
11 February 2011 | Appointment of Clayton John Leathers as a director (3 pages) |
11 February 2011 | Appointment of Clayton John Leathers as a director (3 pages) |
11 February 2011 | Appointment of Adrian Christian Charles Francis as a director (3 pages) |
11 February 2011 | Termination of appointment of Neil Laker as a director (2 pages) |
11 February 2011 | Current accounting period extended from 31 January 2011 to 31 May 2011 (3 pages) |
11 February 2011 | Current accounting period extended from 31 January 2011 to 31 May 2011 (3 pages) |
11 February 2011 | Appointment of Adrian Christian Charles Francis as a director (3 pages) |
11 February 2011 | Termination of appointment of Neil Laker as a director (2 pages) |
9 September 2010 | Appointment of Mr Neil Robert Thomas Laker as a director (3 pages) |
9 September 2010 | Appointment of Mr Neil Robert Thomas Laker as a director (3 pages) |
9 September 2010 | Appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (3 pages) |
9 September 2010 | Appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (3 pages) |
22 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 March 2010 | Registered office address changed from , 39a Leicester Road, Salford, Manchester, M7 4AS, United Kingdom on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from , 39a Leicester Road, Salford, Manchester, M7 4AS, United Kingdom on 22 March 2010 (1 page) |
22 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 January 2010 | Incorporation (22 pages) |
19 January 2010 | Incorporation (22 pages) |