Moulsham Hall Lane
Chelmsford
Essex
CM3 1PZ
Director Name | Mrs Mary Catherine Pears |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Street Reading Berkshire RG1 4QW |
Director Name | Mr Anthony Paul James |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Medlands 161 Kingsmead Road Loudwater High Wycombe Buckinghamshire HP11 1JB |
Director Name | Mr Brian Charles Oakley |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing Helvellyn Moulsham Hall Lane Chelmsford Essex CM3 1PZ |
Director Name | Mr Terrence Stephen Chambers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Helvellyn Moulsham Hall Lane Chelmsford Essex CM3 1PZ |
Director Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Correspondence Address | 1 London Street Reading Berkshire RG1 4QW |
Secretary Name | Speafi Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Correspondence Address | 1 London Street Reading Berkshire RG1 4QW |
Registered Address | East Wing Helvellyn Moulsham Hall Lane Chelmsford Essex CM3 1PZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Great Leighs Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £618 |
Cash | £100 |
Current Liabilities | £12,482 |
Latest Accounts | 29 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 September |
10 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
---|---|
26 September 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
22 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
16 October 2015 | Termination of appointment of Brian Charles Oakley as a director on 16 October 2014 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Previous accounting period shortened from 5 March 2013 to 30 September 2012 (1 page) |
29 May 2013 | Previous accounting period shortened from 5 March 2013 to 30 September 2012 (1 page) |
28 May 2013 | Previous accounting period extended from 30 September 2012 to 5 March 2013 (1 page) |
28 May 2013 | Previous accounting period extended from 30 September 2012 to 5 March 2013 (1 page) |
9 November 2012 | Appointment of Mr Terry Stephen Chambers as a director (2 pages) |
9 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Registered office address changed from Great Leighs Racecourse Moulsham Hall Lane Great Leighs Essex CM3 1QP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Termination of appointment of Anthony James as a director (1 page) |
9 November 2012 | Appointment of Mr Brian Charles Oakley as a director (2 pages) |
9 November 2012 | Termination of appointment of Anthony James as a director (1 page) |
9 November 2012 | Registered office address changed from Great Leighs Racecourse Moulsham Hall Lane Great Leighs Essex CM3 1QP United Kingdom on 9 November 2012 (1 page) |
19 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Resolutions
|
9 December 2011 | Registered office address changed from Great Leighs Racecourse Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1QP United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Great Leighs Racecourse Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1QP United Kingdom on 9 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
28 September 2011 | Resolutions
|
23 September 2011 | Termination of appointment of Speafi Limited as a director (1 page) |
23 September 2011 | Appointment of Mr Anthony Paul James as a director (2 pages) |
23 September 2011 | Termination of appointment of Speafi Secretarial Limited as a secretary (1 page) |
23 September 2011 | Termination of appointment of Mary Pears as a director (1 page) |
6 September 2011 | Incorporation
|