Radford Way
Billericay
Essex
CM12 0BT
Director Name | Mrs Linda Woods |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT |
Secretary Name | Mrs Linda Woods |
---|---|
Status | Closed |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Room1, Foremost House Radford Way Billericay Essex CM12 0BT |
Secretary Name | Mr Ian Forder |
---|---|
Status | Closed |
Appointed | 01 May 2017(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Secretary Name | Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Room1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT |
Registered Address | Unit 87 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 | David William Woods 50.00% Ordinary |
---|---|
1 at £1 | Linda Woods 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,236 |
Cash | £859 |
Current Liabilities | £1,843 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2019 | Registered office address changed from Room 1, Formost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
17 April 2019 | Application to strike the company off the register (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
20 July 2017 | Notification of Linda Wooda as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 28 April 2017 (1 page) |
20 July 2017 | Notification of Linda Wooda as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Appointment of Mr Ian Forder as a secretary on 1 May 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 28 April 2017 (1 page) |
20 July 2017 | Notification of Linda Wooda as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Ian Forder as a secretary on 1 May 2017 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 July 2015 | Director's details changed for Mrs Linda Woods on 1 April 2015 (2 pages) |
20 July 2015 | Director's details changed for Mrs Linda Woods on 1 April 2015 (2 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Formost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Secretary's details changed for Mrs Linda Woods on 1 April 2015 (1 page) |
20 July 2015 | Director's details changed for Mrs Linda Woods on 1 April 2015 (2 pages) |
20 July 2015 | Secretary's details changed for Roderick Michael Coult on 1 April 2015 (1 page) |
20 July 2015 | Secretary's details changed for Roderick Michael Coult on 1 April 2015 (1 page) |
20 July 2015 | Director's details changed for Mr David Woods on 1 April 2015 (2 pages) |
20 July 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Formost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 20 July 2015 (1 page) |
20 July 2015 | Director's details changed for Mr David Woods on 1 April 2015 (2 pages) |
20 July 2015 | Secretary's details changed for Roderick Michael Coult on 1 April 2015 (1 page) |
20 July 2015 | Secretary's details changed for Mrs Linda Woods on 1 April 2015 (1 page) |
20 July 2015 | Director's details changed for Mr David Woods on 1 April 2015 (2 pages) |
20 July 2015 | Secretary's details changed for Mrs Linda Woods on 1 April 2015 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 September 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
22 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 July 2012 | Secretary's details changed for Mrs Linda Woods on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr David Woods on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mrs Linda Woods on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Mrs Linda Woods on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mrs Linda Woods on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr David Woods on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mrs Linda Woods on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mrs Linda Woods on 25 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 August 2011 (2 pages) |
15 August 2011 | Appointment of Roderick Michael Court as a secretary (3 pages) |
15 August 2011 | Appointment of Roderick Michael Court as a secretary (3 pages) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|