Chelmsford
Essex
CM1 1SW
Director Name | Mr Laurence James Murray |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 August 2014(3 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr Darren John Roberts |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fortnum Close Birmingham B33 0LG |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2012 |
---|---|
Net Worth | £3,286 |
Cash | £2,167 |
Current Liabilities | £41,621 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (13 pages) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 September 2014 | Registered office address changed from 5 Fortnum Close Birmingham B33 0LG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from 5 Fortnum Close Birmingham B33 0LG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 September 2014 (2 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Appointment of a voluntary liquidator (1 page) |
22 August 2014 | Statement of affairs with form 4.19 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
1 August 2014 | Appointment of Mr Laurence Murray as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Laurence Murray as a director on 1 August 2014 (2 pages) |
8 July 2014 | Company name changed fortnum workwear LIMITED\certificate issued on 08/07/14
|
12 March 2014 | Company name changed fortnum tool hire & workwear LTD\certificate issued on 12/03/14
|
6 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 November 2012 | Termination of appointment of Darren John Roberts as a director on 9 November 2012 (1 page) |
21 November 2012 | Termination of appointment of Darren John Roberts as a director on 9 November 2012 (1 page) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Incorporation
|