Mayland
Chelmsford
CM3 6AQ
Director Name | Mr Michael John Springett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Barges The Hythe Maldon Essex CM9 5HN |
Website | daynurserydirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 411001 |
Telephone region | Basildon |
Registered Address | Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
100 at £0.01 | Michael John Springett 8.33% Ordinary B |
---|---|
100 at £0.01 | Sharon Ann Harrison 8.33% Ordinary A |
550 at £0.01 | Sharon Ann Harrison 45.83% Ordinary |
450 at £0.01 | Michael John Springett 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,635 |
Cash | £38 |
Current Liabilities | £1,893 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2022 | Application to strike the company off the register (3 pages) |
19 January 2022 | Change of details for Ms Sharon Anne Watson as a person with significant control on 19 January 2022 (2 pages) |
19 January 2022 | Cessation of Michael John Springett as a person with significant control on 19 January 2022 (1 page) |
19 January 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 December 2021 | Termination of appointment of Michael John Springett as a director on 1 December 2021 (1 page) |
20 May 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
29 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
31 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
16 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
2 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
20 January 2017 | Director's details changed for Ms Sharon Anne Harrison on 1 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Ms Sharon Anne Harrison on 1 January 2017 (2 pages) |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
28 January 2015 | Director's details changed for Mr Michael John Springett on 11 September 2014 (2 pages) |
28 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Mr Michael John Springett on 11 September 2014 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
23 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
23 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
19 January 2012 | Incorporation (25 pages) |
19 January 2012 | Incorporation (25 pages) |