Chelmsford
CM2 8XT
Director Name | Mr Allan Richard Fairlie-Clarke |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 New London Road Chelmsford CM2 9AE |
Registered Address | 7 Swallow Path Chelmsford CM2 8XT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Built Up Area | Chelmsford |
100 at £1 | Julie Anne Witham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,088 |
Cash | £3,892 |
Current Liabilities | £12,401 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2015 | Compulsory strike-off action has been suspended (1 page) |
29 May 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 7 Swallow Path Chelmsford CM2 8XT on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 7 Swallow Path Chelmsford CM2 8XT on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 7 Swallow Path Chelmsford CM2 8XT on 6 January 2015 (1 page) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
2 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
31 March 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Termination of appointment of Allan Fairlie-Clarke as a director (1 page) |
19 March 2012 | Termination of appointment of Allan Fairlie-Clarke as a director (1 page) |
12 March 2012 | Appointment of Mrs Julie Anne Witham as a director (2 pages) |
12 March 2012 | Appointment of Mrs Julie Anne Witham as a director (2 pages) |
7 March 2012 | Company name changed backwood point LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Company name changed backwood point LIMITED\certificate issued on 07/03/12
|
8 February 2012 | Incorporation (21 pages) |
8 February 2012 | Incorporation (21 pages) |