Chelmsford
CM1 1SW
Director Name | Mr Michael Graham Thomas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Edinburgh Drive Holton Le Clay Grimsby N E Lincolnshire DN36 5DF |
Director Name | Mr Samuel John Penny |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2017) |
Role | Flooring Services |
Country of Residence | England |
Correspondence Address | West House 34 Broomfield Road Chelmsford CM1 1SW |
Director Name | Mr Joshua Gordon Pilgrim |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2017) |
Role | Sub Floor Preparation |
Country of Residence | United Kingdom |
Correspondence Address | West House 34 Broomfield Road Chelmsford CM1 1SW |
Director Name | Mr Simon John Ward |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2016) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | West House 34 Broomfield Road Chelmsford CM1 1SW |
Registered Address | West House 34 Broomfield Road Chelmsford CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
40 at £1 | Joshua Pilgrim 20.00% Ordinary |
---|---|
40 at £1 | Kenton Cordell Penny 20.00% Ordinary |
40 at £1 | Nicholas John Pilgrim 20.00% Ordinary |
40 at £1 | Samuel Penny 20.00% Ordinary |
40 at £1 | Simon Ward 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,524 |
Cash | £16,734 |
Current Liabilities | £67,538 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2018 | Compulsory strike-off action has been suspended (1 page) |
3 January 2018 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2017 | Termination of appointment of Samuel John Penny as a director on 31 May 2017 (1 page) |
9 September 2017 | Termination of appointment of Samuel John Penny as a director on 31 May 2017 (1 page) |
9 September 2017 | Termination of appointment of Joshua Gordon Pilgrim as a director on 31 May 2017 (1 page) |
9 September 2017 | Termination of appointment of Joshua Gordon Pilgrim as a director on 31 May 2017 (1 page) |
10 January 2017 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
10 January 2017 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
9 November 2016 | Termination of appointment of Simon John Ward as a director on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Simon John Ward as a director on 31 October 2016 (1 page) |
12 October 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
12 October 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
12 October 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
12 October 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
12 October 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
12 October 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
12 October 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
12 October 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
12 October 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
12 October 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
8 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 October 2015 | Amended total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 October 2015 | Amended total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
30 June 2015 | Appointment of Mr Simon Ward as a director on 1 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Simon Ward as a director on 1 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Simon Ward as a director on 1 April 2015 (2 pages) |
10 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
29 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
18 November 2013 | Registered office address changed from C/O Eebs Ltd 28-30 Moulsham Street Chelmsford Essex CM2 0HX United Kingdom on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from C/O Eebs Ltd 28-30 Moulsham Street Chelmsford Essex CM2 0HX United Kingdom on 18 November 2013 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 June 2012 | Appointment of Mr Nicholas John Pilgrim as a director (2 pages) |
27 June 2012 | Appointment of Mr Nicholas John Pilgrim as a director (2 pages) |
27 June 2012 | Registered office address changed from 23 Edinburgh Drive Holton Le Clay Grimsby N E Lincolnshire DN36 5DF United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Appointment of Mr Joshua Gordon Pilgrim as a director (2 pages) |
27 June 2012 | Appointment of Mr Joshua Gordon Pilgrim as a director (2 pages) |
27 June 2012 | Registered office address changed from 23 Edinburgh Drive Holton Le Clay Grimsby N E Lincolnshire DN36 5DF United Kingdom on 27 June 2012 (1 page) |
12 December 2011 | Appointment of Mr Samuel John Penny as a director (2 pages) |
12 December 2011 | Termination of appointment of Michael Thomas as a director (1 page) |
12 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Termination of appointment of Michael Thomas as a director (1 page) |
12 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Appointment of Mr Samuel John Penny as a director (2 pages) |
18 November 2010 | Incorporation (18 pages) |
18 November 2010 | Incorporation (18 pages) |