Silks Way
Braintree
Essex
CM7 3GB
Director Name | Mrs Susan Helen Greenwood |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Miss Leonore Ianthe Lord |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2016) |
Role | Business Psychologist And Advisor |
Country of Residence | England |
Correspondence Address | The Colchester Centre Hawkins Road Colchester CO2 8JX |
Director Name | Mr Craig Stuart Last |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 May 2014) |
Role | Charities Project Manager |
Country of Residence | England |
Correspondence Address | The Colchester Centre Hawkins Road Colchester Essex CO2 8JX |
Director Name | Mr Leslie Raymond Rees |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2015) |
Role | Technical Specialist |
Country of Residence | United Kingdom |
Correspondence Address | The Colchester Business Centre Hawkins Road Colchester Essex CO2 8JX |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Mr John Graham Henry Burgess 50.00% Ordinary |
---|---|
50 at £1 | Mrs Susan Helen Greenwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,526 |
Cash | £1,127 |
Current Liabilities | £33,585 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Termination of appointment of Leonore Ianthe Lord as a director on 31 December 2016 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
23 June 2015 | Termination of appointment of Leslie Raymond Rees as a director on 31 January 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
28 May 2014 | Appointment of Mr Leslie Raymond Rees as a director (2 pages) |
13 May 2014 | Termination of appointment of Craig Last as a director (1 page) |
10 January 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 January 2014 | Appointment of Mr Craig Stuart Last as a director (2 pages) |
14 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
8 October 2013 | Appointment of Miss Leonore Ianthe Lord as a director (2 pages) |
24 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
13 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
28 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Director's details changed for Mrs Susan Helen Greenwood on 6 September 2010 (2 pages) |
13 September 2011 | Director's details changed for Mrs Susan Helen Greenwood on 6 September 2010 (2 pages) |
1 March 2011 | Director's details changed for Susan Helen Greenwood on 6 September 2010 (2 pages) |
1 March 2011 | Director's details changed for John Graham Burgess on 6 September 2010 (2 pages) |
1 March 2011 | Registered office address changed from the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Susan Helen Greenwood on 6 September 2010 (2 pages) |
1 March 2011 | Director's details changed for John Graham Burgess on 6 September 2010 (2 pages) |
1 March 2011 | Registered office address changed from the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 1 March 2011 (1 page) |
6 September 2010 | Incorporation of a Community Interest Company (48 pages) |