Witham
Essex
CM8 1BJ
Director Name | Mr Philip Edward Burrows |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Beardsley Drive Springfield Chelmsford Essex CM1 6ZG |
Director Name | Mrs Michaila Lynn Burrows |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Beardsley Drive Springfield Chelmsford Essex CM1 6ZG |
Registered Address | 142 Beardsley Drive Springfield Chelmsford Essex CM1 6ZG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
100 at £1 | Phil Burrows 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,141 |
Current Liabilities | £39,205 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2023 | Application to strike the company off the register (1 page) |
13 October 2022 | Termination of appointment of Philip Edward Burrows as a director on 1 October 2022 (1 page) |
12 October 2022 | Termination of appointment of Michaila Lynn Burrows as a director on 1 October 2022 (1 page) |
27 July 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
12 July 2022 | Appointment of Mr Adrian John Keith as a director on 1 July 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
4 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
18 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
29 June 2017 | Notification of Phil Burrows as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Phil Burrows as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
23 February 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
23 February 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 May 2016 | Director's details changed for Ms Michaila Lynn Fisk on 17 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Ms Michaila Lynn Fisk on 17 May 2016 (2 pages) |
4 January 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
4 January 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
17 November 2015 | Statement of capital following an allotment of shares on 20 September 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 20 September 2015
|
4 November 2015 | Appointment of Ms Michaila Lynn Fisk as a director on 20 October 2015 (2 pages) |
4 November 2015 | Appointment of Ms Michaila Lynn Fisk as a director on 20 October 2015 (2 pages) |
17 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
31 October 2014 | Micro company accounts made up to 30 June 2014 (5 pages) |
31 October 2014 | Micro company accounts made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|