Sible Hedingham
Halstead
CO9 3LZ
Secretary Name | Mr Daniel Corcoran |
---|---|
Status | Closed |
Appointed | 01 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr John Gerard Stephenson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2011(3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 30 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead CO9 3LZ |
Director Name | Mr James John Pounch |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 64 Broomfield Road Chelmsford Essex CM1 1SW |
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
100 at £10 | Avsidya Sa 9.77% Ordinary |
---|---|
100 at £10 | Patrick Keane 9.77% Ordinary |
100 at £10 | Rajan Nambi 9.77% Ordinary |
60 at £10 | Stephane Mallick 5.86% Ordinary |
225 at £10 | Daniel Corcoran 21.97% Ordinary |
220 at £10 | James John Pounch 21.48% Ordinary |
195 at £10 | Ronald Wheeler 19.04% Ordinary |
100 at £1 | Alan Docherty 0.98% Ordinary B |
100 at £1 | Marc Laniado 0.98% Ordinary B |
40 at £1 | Stephane Mallick 0.39% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£13,943 |
Cash | £2 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2020 | Registered office address changed from Dorset House Duke Street Chelmsford CM1 1TB England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead CO9 3LZ on 14 July 2020 (1 page) |
17 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
22 July 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Dorset House Duke Street Chelmsford CM1 1TB on 22 July 2019 (1 page) |
3 May 2019 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page) |
25 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
1 November 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (9 pages) |
26 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
24 August 2017 | Director's details changed for Mr Daniel Corcoran on 23 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Daniel Corcoran on 23 August 2017 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
23 March 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
31 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
31 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
20 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
11 October 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Termination of appointment of James John Pounch as a director (1 page) |
1 August 2012 | Termination of appointment of James John Pounch as a director (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Appointment of Mr John Gerard Stephenson as a director (2 pages) |
13 April 2011 | Appointment of Mr John Gerard Stephenson as a director (2 pages) |
1 October 2010 | Incorporation
|
1 October 2010 | Incorporation
|
1 October 2010 | Incorporation
|