Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director Name | Mr Miles Christopher Savage |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Business Park, Beckingham S Tolleshunt Major Maldon Essex CM9 8LZ |
Registered Address | Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Christopher Pooley 50.00% Ordinary |
---|---|
50 at £1 | Miles Savage 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2018 | Termination of appointment of Miles Christopher Savage as a director on 30 August 2018 (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Miles Christopher Savage on 9 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mr Christopher Mark Pooley on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Christopher Mark Pooley on 9 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mr Miles Christopher Savage on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Miles Christopher Savage on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Christopher Mark Pooley on 9 July 2015 (2 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Registered office address changed from the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 9 July 2014 (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Director's details changed for Mr Miles Christopher Savage on 10 May 2012 (2 pages) |
25 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Director's details changed for Mr Miles Christopher Savage on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Christopher Mark Pooley on 9 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Christopher Mark Pooley on 9 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Christopher Mark Pooley on 9 May 2012 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
10 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 May 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Director's details changed for Mr Miles Christopher Savage on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Salisbury House London Wall London EC2M 5PS England on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Salisbury House London Wall London EC2M 5PS England on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Miles Christopher Savage on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Salisbury House London Wall London EC2M 5PS England on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Miles Christopher Savage on 9 May 2012 (2 pages) |
2 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|