Braintree
Essex
CM7 7TT
Director Name | Ms Linda Elizabeth Edridge |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex C09 3LZ |
Registered Address | Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Linda Elizabeth Edridge 50.00% Ordinary |
---|---|
1 at £1 | Michael Sidney Edridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,314 |
Cash | £512 |
Current Liabilities | £176,956 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2022 | Application to strike the company off the register (3 pages) |
20 January 2022 | Withdraw the company strike off application (1 page) |
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2022 | Application to strike the company off the register (3 pages) |
13 December 2021 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
10 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
5 August 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
8 March 2017 | Appointment of Ms Linda Elizabeth Edridge as a director on 6 April 2016 (2 pages) |
8 March 2017 | Appointment of Ms Linda Elizabeth Edridge as a director on 6 April 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Registered office address changed from C/O Hjp Chartered Audley House Northbridge Road Berkhamted Herts HP4 1EH United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from C/O Hjp Chartered Audley House Northbridge Road Berkhamted Herts HP4 1EH United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from C/O Hjp Chartered Audley House Northbridge Road Berkhamted Herts HP4 1EH United Kingdom on 9 May 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
18 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
19 July 2010 | Incorporation (22 pages) |
19 July 2010 | Incorporation (22 pages) |