Ware
Hertfordshire
SG11 2ES
Director Name | Mr Scott Robertson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Malyon Close Braintree Essex CM7 2QZ |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 August 2018) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mr John Joseph Roberts |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Market Cross House High Street Newport Saffron Walden CB11 3PG |
Director Name | Mr Gerald Edward Smith |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Queens Avenue Woodford Green IG8 0JE |
Director Name | Mr Andrew John Clowser |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Martin Gay 50.00% Ordinary |
---|---|
1 at £1 | Scott Robertson 50.00% Ordinary |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
16 September 2016 | Delivered on: 21 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land to the rear of woodend cottages chickney road henham bishops stortford title numbers EX912747 and EX916052. Outstanding |
---|---|
5 November 2015 | Delivered on: 11 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
---|---|
27 April 2017 | Satisfaction of charge 082878860002 in full (4 pages) |
27 April 2017 | Satisfaction of charge 082878860001 in full (4 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
21 September 2016 | Registration of charge 082878860002, created on 16 September 2016 (9 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 November 2015 | Registration of charge 082878860001, created on 5 November 2015 (5 pages) |
20 April 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
30 March 2015 | Director's details changed for Mr Scott Robertson on 10 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
21 October 2014 | Appointment of Mr Scott Robertson as a director on 17 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Andrew John Clowser as a director on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of John Joseph Roberts as a director on 17 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Martin Gay as a director on 17 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 6 Kitson Way Harlow Essex CM20 1DR to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Tayler Bradshaw Limited as a secretary on 17 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Gerald Edward Smith as a director on 17 October 2014 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Registered office address changed from 265 High Street Epping CM16 4BS United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
5 December 2012 | Appointment of Mr Andrew John Clowser as a director (2 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
9 November 2012 | Incorporation (22 pages) |