Company NameFacade Environmental Ltd
Company StatusDissolved
Company Number07268355
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr John Latchford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(same day as company formation)
RoleEnvironmental Contractors
Country of ResidenceEngland
Correspondence Address24 Kingsley Meadow
Wickford
SS12 9SN
Secretary NameBrenda Latchford
StatusClosed
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Delhi Road
Pitsea
SS13 2EH

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

100 at £1John Latchford
100.00%
Ordinary A

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
6 November 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
6 November 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
26 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
23 June 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
23 June 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
9 April 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
9 April 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
17 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 August 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
28 August 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
6 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
24 August 2010Registered office address changed from 24 Kingsley Meadow Essex Wickford SS12 9SN England on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from 24 Kingsley Meadow Essex Wickford SS12 9SN England on 24 August 2010 (2 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)