Thorpe Bay
Essex
SS1 3PZ
Director Name | Mr Stewart Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Financial Broker |
Country of Residence | United Kingdom |
Correspondence Address | 66 Worple Road Epsom Surrey KT18 7AG |
Director Name | Mr David John Chitty |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Financial Broker |
Country of Residence | England |
Correspondence Address | Upper Falkland Cottage The Green Long Melford Suffolk CO10 9DT |
Director Name | Mr David John Whitwell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(4 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 21 November 2016) |
Role | Retired Bank Director |
Country of Residence | Wales |
Correspondence Address | 18, Kenilworth House Westgate Street Cardiff CF10 1DJ Wales |
Director Name | Mr Paul Andrew Booth |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(5 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 21 November 2016) |
Role | Compliance Consultant |
Country of Residence | England |
Correspondence Address | 15 Glenwood Gardens Glenwood Gardens Langdon Hills Basildon Essex SS16 6TU |
Website | www.broadgatemercury.net |
---|
Registered Address | The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Chitty 33.33% Ordinary |
---|---|
1 at £1 | Howard Fruin 33.33% Ordinary |
1 at £1 | Stewart Williams 33.33% Ordinary |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Termination of appointment of Paul Andrew Booth as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of David John Whitwell as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of David John Whitwell as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Paul Andrew Booth as a director on 21 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Paul Andrew Booth as a director on 4 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Paul Andrew Booth as a director on 4 November 2016 (2 pages) |
28 October 2016 | Termination of appointment of David John Chitty as a director on 24 October 2016 (1 page) |
28 October 2016 | Appointment of Mr David John Whitwell as a director on 28 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of David John Chitty as a director on 24 October 2016 (1 page) |
28 October 2016 | Appointment of Mr David John Whitwell as a director on 28 October 2016 (2 pages) |
22 July 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 June 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 29 June 2015 (1 page) |
16 April 2015 | Termination of appointment of Stewart Williams as a director on 23 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Stewart Williams as a director on 23 March 2015 (1 page) |
18 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
10 December 2013 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Incorporation
|
4 November 2011 | Incorporation
|