Widford Ind Est
Chelmsford
Essex
CM1 3AG
Director Name | Miss Julie Higdon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Robjohns Road Widford Ind Est Chelmsford CM1 3AG |
Director Name | Mrs Zoe Beaumont |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Robjohns Road Widford Ind Est Chelmsford Essex CM1 3AG |
Registered Address | 23 Robjohns Road Widford Ind Est Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Robert Beaumont 50.00% Ordinary |
---|---|
5 at £1 | Zoe Beaumont 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,520 |
Current Liabilities | £5,520 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Termination of appointment of Zoe Beaumont as a director on 1 January 2016 (1 page) |
28 April 2016 | Termination of appointment of Zoe Beaumont as a director on 1 January 2016 (1 page) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
8 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Appointment of Mrs Zoe Beaumont as a director (2 pages) |
16 April 2013 | Appointment of Mrs Zoe Beaumont as a director (2 pages) |
30 March 2013 | Termination of appointment of Julie Higdon as a director (1 page) |
30 March 2013 | Termination of appointment of Julie Higdon as a director (1 page) |
28 March 2013 | Appointment of Mr Robert Beaumont as a director (2 pages) |
28 March 2013 | Appointment of Mr Robert Beaumont as a director (2 pages) |
11 March 2013 | Company name changed H2O tackle LIMITED\certificate issued on 11/03/13
|
11 March 2013 | Change of name notice (2 pages) |
11 March 2013 | Change of name notice (2 pages) |
11 March 2013 | Company name changed H2O tackle LIMITED\certificate issued on 11/03/13
|
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
6 June 2011 | Incorporation (20 pages) |
6 June 2011 | Incorporation (20 pages) |