Great Chesterford
Essex
CB10 1PF
Secretary Name | Mr Daniel Anthony Brown |
---|---|
Status | Closed |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF |
Registered Address | 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Daniel Anthony Brown 51.00% Ordinary |
---|---|
49 at £1 | Grantham Properties (Braehead) LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £19,051 |
Current Liabilities | £18,951 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2016 | Application to strike the company off the register (3 pages) |
24 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Secretary's details changed for Mr Daniel Anthony Brown on 1 June 2015 (1 page) |
10 June 2015 | Secretary's details changed for Mr Daniel Anthony Brown on 1 June 2015 (1 page) |
10 June 2015 | Director's details changed for Mr Richard Grant Selby on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Richard Grant Selby on 1 June 2015 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 June 2014 | Director's details changed for Mr Richard Grant Selby on 23 May 2014 (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
26 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 October 2010 (1 page) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Company name changed grantham properties (grimsby) LIMITED\certificate issued on 09/09/10
|
8 June 2010 | Incorporation (21 pages) |