Chelmsford
Essex
CM2 6JG
Director Name | Barbara Welch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG |
Secretary Name | Barbara Welch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG |
Director Name | Grahame Richard Yeldham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge House Stonebridge Walk High Street Chelmsford Essex CM1 1EY |
Registered Address | Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Barbara Joan Welch 50.00% Ordinary |
---|---|
1 at £1 | Wilma Susan D'cruz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,403 |
Cash | £3,739 |
Current Liabilities | £336 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
---|---|
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Previous accounting period shortened from 31 January 2011 to 30 June 2010 (3 pages) |
27 May 2010 | Appointment of Wilma D'cruz as a director (3 pages) |
27 May 2010 | Appointment of Barbara Welch as a secretary (3 pages) |
27 May 2010 | Appointment of Barbara Welch as a director (3 pages) |
27 May 2010 | Registered office address changed from Stonebridge House Stonebridge Walk High Street Chelmsford Essex CM1 1EY on 27 May 2010 (2 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
27 May 2010 | Termination of appointment of Grahame Yeldham as a director (2 pages) |
29 January 2010 | Incorporation
|