Horsley Cross
Manningtree
Essex
CO11 2NX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Edward Arthur Bennett |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | New Farmhouse Gt Oakley Lodge Gt Oakley Essex C012 5ae |
Secretary Name | Graham John Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Summerhill Road Saffron Walden Essex CB11 4AJ |
Registered Address | 820 The Crescent Colchester Business Park Colchester CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Edward Bennett 50.00% Ordinary |
---|---|
1 at £1 | Robert Watson Hendrie Fairley 50.00% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
---|---|
28 April 2017 | Director's details changed for Mr Robert Watson Hendrie Fairley on 27 April 2017 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 May 2016 | Director's details changed for Mr Edward Arthur Bennett on 12 May 2016 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 August 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 February 2013 | Termination of appointment of Graham Bradley as a secretary (1 page) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
9 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
4 June 2010 | Appointment of Graham John Bradley as a secretary (3 pages) |
4 June 2010 | Appointment of Edward Bennett as a director (3 pages) |
4 June 2010 | Appointment of Robert Watson Hendrie Fairley as a director (3 pages) |
21 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|