Braintree
CM7 3GB
Director Name | Michelle Louise Hardcastle |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Child Minder |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Braintree CM7 3GB |
Registered Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Stuart Francis Hardcastle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,133 |
Cash | £2,637 |
Current Liabilities | £5,663 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 March 2014 | Termination of appointment of Michelle Hardcastle as a director (1 page) |
25 March 2014 | Termination of appointment of Michelle Hardcastle as a director (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
29 March 2012 | Incorporation (50 pages) |
29 March 2012 | Incorporation (50 pages) |