Woodham Mortimer
Essex
CM9 6SZ
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
7 at £1 | Matthew Edward Dyer 70.00% Ordinary |
---|---|
3 at £1 | Caroline Dyer 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,170 |
Cash | £10,336 |
Current Liabilities | £17,854 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
12 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 January 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (18 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 9 June 2014 (18 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (18 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 9 June 2014 (18 pages) |
21 June 2013 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 21 June 2013 (2 pages) |
21 June 2013 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 21 June 2013 (2 pages) |
20 June 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Statement of affairs with form 4.19 (6 pages) |
20 June 2013 | Statement of affairs with form 4.19 (6 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Resolutions
|
20 June 2013 | Appointment of a voluntary liquidator (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
6 October 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
5 May 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
5 May 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|