Braintree
Essex
CM7 3NS
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 London Road Gillingham Kent ME8 6YX |
Director Name | Mr Geoffrey Alan Reeves |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 4 The Ley Braintree Essex CM7 3NS |
Registered Address | 8 The Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
1 at £1 | Geoffrey Alan Reeves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £73,598 |
Gross Profit | £11,674 |
Net Worth | -£5,855 |
Cash | £21,030 |
Current Liabilities | £29,878 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2015 | Registered office address changed from 200/202 High Street Bromley BR1 1PW England to 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 200/202 High Street Bromley BR1 1PW England to 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 200/202 High Street Bromley BR1 1PW England to 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 5 January 2015 (2 pages) |
14 August 2014 | Voluntary strike-off action has been suspended (1 page) |
14 August 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2013 | Voluntary strike-off action has been suspended (1 page) |
25 December 2013 | Voluntary strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | Application to strike the company off the register (3 pages) |
5 November 2013 | Application to strike the company off the register (3 pages) |
31 July 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
31 July 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Company name changed g reeves (south west) LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Company name changed g reeves (south west) LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Termination of appointment of Geoffrey Reeves as a director (1 page) |
2 August 2011 | Appointment of Mr Geoffrey Alan Reeves as a director (2 pages) |
2 August 2011 | Appointment of Mr Geoffrey Alan Reeves as a director (2 pages) |
2 August 2011 | Termination of appointment of Geoffrey Reeves as a director (1 page) |
25 July 2011 | Appointment of Mr Geoffrey Alan Reeves as a director (2 pages) |
25 July 2011 | Termination of appointment of Paul Graeme as a director (1 page) |
25 July 2011 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 25 July 2011 (1 page) |
25 July 2011 | Appointment of Mr Geoffrey Alan Reeves as a director (2 pages) |
25 July 2011 | Termination of appointment of Paul Graeme as a director (1 page) |
25 July 2011 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 25 July 2011 (1 page) |
22 July 2011 | Incorporation
|
22 July 2011 | Incorporation
|
22 July 2011 | Incorporation
|