Newtownabbey
BT36 4FR
Northern Ireland
Director Name | Mr Peter David Stroud |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Dirfector |
Country of Residence | England |
Correspondence Address | 29 Danbury Vale Danbury Chelmsford CM3 4LA |
Secretary Name | Mr Peter Stroud |
---|---|
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr Daniel Mark Elson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr Leigh Medhurst |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Secretary Name | Mr Daniel Mark Elson |
---|---|
Status | Resigned |
Appointed | 08 August 2017(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 2022) |
Role | Company Director |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Website | www.fgdisposals.com |
---|---|
Email address | [email protected] |
Telephone | 01245 248799 |
Telephone region | Chelmsford |
Registered Address | Unit 28 Boyton Hall Lane Roxwell Chelmsford CM1 4LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Roxwell |
Ward | Chelmsford Rural West |
10 at £1 | Peter Stroud 5.00% Ordinary |
---|---|
10 at £1 | Peter Stroud 5.00% Ordinary D |
10 at £1 | Simon Bright 5.00% Ordinary |
10 at £1 | Simon Bright 5.00% Ordinary E |
40 at £1 | Daniel Mark Elson 20.00% Ordinary |
40 at £1 | Daniel Mark Elson 20.00% Ordinary B |
40 at £1 | Leigh Medhurst 20.00% Ordinary |
40 at £1 | Leigh Medhurst 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £93,704 |
Cash | £101,747 |
Current Liabilities | £170,296 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
17 August 2022 | Delivered on: 18 August 2022 Persons entitled: Allied Irish Banks PLC Classification: A registered charge Outstanding |
---|
18 December 2023 | Accounts for a small company made up to 31 May 2023 (9 pages) |
---|---|
13 June 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
20 December 2022 | Accounts for a small company made up to 31 May 2022 (8 pages) |
18 August 2022 | Registration of charge 077215140001, created on 17 August 2022 (28 pages) |
5 July 2022 | Previous accounting period shortened from 31 July 2022 to 31 May 2022 (1 page) |
5 July 2022 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Unit 28 Boyton Hall Lane Roxwell Chelmsford CM1 4LN on 5 July 2022 (1 page) |
28 April 2022 | Termination of appointment of Leigh Medhurst as a director on 26 April 2022 (1 page) |
28 April 2022 | Cessation of Leigh Medhurst as a person with significant control on 26 April 2022 (1 page) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
28 April 2022 | Termination of appointment of Daniel Mark Elson as a secretary on 26 April 2022 (1 page) |
28 April 2022 | Notification of Asset Management (Ireland) Holdings Limited as a person with significant control on 26 April 2022 (2 pages) |
28 April 2022 | Cessation of Daniel Mark Elson as a person with significant control on 26 April 2022 (1 page) |
28 April 2022 | Termination of appointment of Daniel Mark Elson as a director on 26 April 2022 (1 page) |
28 April 2022 | Appointment of Mr Philip Wilson Mcmichael as a director on 26 April 2022 (2 pages) |
17 March 2022 | Statement of capital following an allotment of shares on 6 April 2012
|
17 March 2022 | Statement of capital following an allotment of shares on 6 April 2012
|
17 March 2022 | Statement of capital following an allotment of shares on 6 April 2012
|
17 March 2022 | Statement of capital following an allotment of shares on 6 April 2012
|
22 December 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
15 December 2021 | Second filing of Confirmation Statement dated 28 July 2020 (5 pages) |
2 September 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
13 August 2020 | Confirmation statement made on 28 July 2020 with updates
|
13 August 2020 | Confirmation statement made on 28 July 2020 with updates (7 pages) |
11 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
19 November 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
19 November 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
19 November 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
19 November 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
19 November 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
19 November 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
19 November 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
5 September 2019 | Confirmation statement made on 28 July 2019 with updates (5 pages) |
11 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
29 August 2018 | Confirmation statement made on 28 July 2018 with updates (5 pages) |
6 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
3 January 2018 | Director's details changed for Mr Leigh Medhurst on 2 January 2018 (2 pages) |
3 January 2018 | Change of details for Mr Leigh Medhurst as a person with significant control on 2 January 2018 (2 pages) |
11 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
8 August 2017 | Termination of appointment of Peter Stroud as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Daniel Mark Elson as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Daniel Mark Elson as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Peter Stroud as a secretary on 8 August 2017 (1 page) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 September 2016 | Resolutions
|
26 September 2016 | Resolutions
|
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
3 August 2016 | Secretary's details changed for Mr Peter Stroud on 20 July 2016 (1 page) |
3 August 2016 | Secretary's details changed for Mr Peter Stroud on 20 July 2016 (1 page) |
3 August 2016 | Director's details changed for Mr Daniel Mark Elson on 20 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Daniel Mark Elson on 20 July 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Daniel Mark Elson on 5 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Daniel Mark Elson on 5 January 2016 (2 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
7 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
11 September 2014 | Director's details changed for Mr Leigh Medhurst on 15 February 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Leigh Medhurst on 15 February 2014 (2 pages) |
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
15 May 2013 | Director's details changed for Mr Leigh Medhurst on 8 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Leigh Medhurst on 8 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Leigh Medhurst on 8 April 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Director's details changed for Mr Leigh Medhurst on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Leigh Medhurst on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Leigh Medhurst on 9 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Leigh Medhurst on 28 June 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Leigh Medhurst on 28 June 2012 (2 pages) |
4 May 2012 | Appointment of Mr Leigh Medhurst as a director (2 pages) |
4 May 2012 | Appointment of Mr Leigh Medhurst as a director (2 pages) |
4 May 2012 | Appointment of Mr Daniel Mark Elson as a director (2 pages) |
4 May 2012 | Appointment of Mr Daniel Mark Elson as a director (2 pages) |
18 April 2012 | Termination of appointment of Peter Stroud as a director (1 page) |
18 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
18 April 2012 | Registered office address changed from 29 Danbury Vale Danbury Chelmsford CM3 4LA England on 18 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Peter Stroud as a director (1 page) |
18 April 2012 | Registered office address changed from 29 Danbury Vale Danbury Chelmsford CM3 4LA England on 18 April 2012 (1 page) |
18 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
28 July 2011 | Incorporation (25 pages) |
28 July 2011 | Incorporation (25 pages) |