The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Daryl George Parham |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 June 2015(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frp Advisory Jupiter House Warley Hill Business Pa The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Daryl George Parham |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Limbourne Drive Heybridge Maldon Essex CM9 4YU |
Director Name | Mr George Henry Parham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Queens Road Brentwood Essex CM14 4HE |
Director Name | Ms Sally Clark |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Queens Road Brentwood Essex CM14 4HE |
Registered Address | Frp Advisory Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
55 at £1 | Daryl Parham 55.00% Ordinary |
---|---|
45 at £1 | Sally Clark 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321 |
Cash | £44 |
Current Liabilities | £7,924 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 October 2019 | Liquidators' statement of receipts and payments to 14 August 2019 (18 pages) |
8 November 2018 | Liquidators' statement of receipts and payments to 14 August 2018 (22 pages) |
5 September 2017 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Frp Advisory Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 5 September 2017 (2 pages) |
5 September 2017 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Frp Advisory Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 5 September 2017 (2 pages) |
31 August 2017 | Appointment of a voluntary liquidator (1 page) |
31 August 2017 | Appointment of a voluntary liquidator (1 page) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
31 August 2017 | Statement of affairs (8 pages) |
31 August 2017 | Statement of affairs (8 pages) |
31 March 2017 | Termination of appointment of Sally Clark as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Sally Clark as a director on 31 March 2017 (1 page) |
30 November 2016 | Confirmation statement made on 28 October 2016 with updates (8 pages) |
30 November 2016 | Confirmation statement made on 28 October 2016 with updates (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 June 2015 | Termination of appointment of George Henry Parham as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Ms Sally Clark as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Ms Sally Clark as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of George Henry Parham as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Ms Sally Clark as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Daryl George Parham as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Daryl George Parham as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Daryl George Parham as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of George Henry Parham as a director on 1 June 2015 (1 page) |
9 February 2015 | Termination of appointment of Daryl George Parham as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Daryl George Parham as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Sally Clark as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Daryl George Parham as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Sally Clark as a director on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr George Henry Parham as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr George Henry Parham as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr George Henry Parham as a director on 9 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Sally Clark as a director on 9 February 2015 (1 page) |
4 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
5 January 2015 | Appointment of Mr Gary John Perkins as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Gary John Perkins as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Gary John Perkins as a director on 1 January 2015 (2 pages) |
24 November 2014 | Director's details changed for Sally Clark on 1 June 2014 (2 pages) |
24 November 2014 | Director's details changed for Sally Clark on 1 June 2014 (2 pages) |
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Sally Clark on 1 June 2014 (2 pages) |
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
5 December 2013 | Appointment of Sally Clark as a director (3 pages) |
5 December 2013 | Appointment of Sally Clark as a director (3 pages) |
28 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 November 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
18 November 2013 | Registered office address changed from 5 Limbourne Drive Heybridge Maldon Essex CM9 4YU England on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from 5 Limbourne Drive Heybridge Maldon Essex CM9 4YU England on 18 November 2013 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|