Halliday Drive
Deal
Kent
CT14 7QN
Director Name | Mr Peter Orpen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Golf Course Architec |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Mountbatten House 13 Halliday Drive Deal CT14 7QN |
Director Name | Mr Robert Painter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 September 2016) |
Role | Golf Course Constructer |
Country of Residence | England |
Correspondence Address | Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Registered Address | Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
1 at £1 | Peter Orpen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,106 |
Cash | £18,380 |
Current Liabilities | £23,274 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Termination of appointment of Robert Painter as a director on 22 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Robert Painter as a director on 22 September 2016 (1 page) |
7 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
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) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 June 2013 | Appointment of Mr Peter Orpen as a director (2 pages) |
3 June 2013 | Termination of appointment of Peter Orpen as a director (1 page) |
3 June 2013 | Termination of appointment of Peter Orpen as a director (1 page) |
3 June 2013 | Appointment of Mr Peter Orpen as a director (2 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
26 April 2011 | Appointment of Mr Robert Painter as a director (2 pages) |
26 April 2011 | Appointment of Mr Robert Painter as a director (2 pages) |
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|