Chelmsford
Essex
CM2 6AQ
Director Name | Mr Daniel Corcoran |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead CO9 3LZ |
Secretary Name | John Stephenson |
---|---|
Status | Closed |
Appointed | 30 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Peel Road Chelmsford Essex CM2 6AQ |
Registered Address | Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Daniel Corcoran 50.00% Ordinary |
---|---|
1 at £1 | John Stephenson 50.00% Ordinary |
Latest Accounts | 24 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 August |
27 November 2020 | Delivered on: 29 November 2020 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
---|
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2022 | Application to strike the company off the register (3 pages) |
1 September 2022 | Change of details for Mr Daniel Corcoran as a person with significant control on 17 May 2022 (2 pages) |
31 August 2022 | Current accounting period shortened from 30 November 2021 to 24 August 2021 (1 page) |
31 August 2022 | Total exemption full accounts made up to 24 August 2021 (7 pages) |
11 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
4 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
29 November 2020 | Registration of charge 083136420001, created on 27 November 2020 (25 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
14 July 2020 | Registered office address changed from Dorset House Duke Street Chelmsford CM1 1TB England to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead CO9 3LZ on 14 July 2020 (1 page) |
14 July 2020 | Registered office address changed from Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead CO9 3LZ England to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead CO9 3LZ on 14 July 2020 (1 page) |
17 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 30 November 2018 (8 pages) |
22 July 2019 | Registered office address changed from Waterhouse Business Centre, Unit 85, 2 Cromar Way Chelmsford Essex CM1 2QE to Dorset House Duke Street Chelmsford CM1 1TB on 22 July 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 30 November 2017 (9 pages) |
22 May 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
24 August 2017 | Director's details changed for Mr Daniel Corcoran on 23 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Daniel Corcoran on 23 August 2017 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 30 November 2016 (8 pages) |
17 August 2017 | Accounts for a dormant company made up to 30 November 2016 (8 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
9 December 2015 | Registered office address changed from Atlantic Business Centre 64 Broomfield Road Chelmsford Essex CM1 1SW to Waterhouse Business Centre, Unit 85, 2 Cromar Way Chelmsford Essex CM1 2QE on 9 December 2015 (1 page) |
9 December 2015 | Director's details changed for Mr Daniel Corcoran on 10 October 2015 (2 pages) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Registered office address changed from Atlantic Business Centre 64 Broomfield Road Chelmsford Essex CM1 1SW to Waterhouse Business Centre, Unit 85, 2 Cromar Way Chelmsford Essex CM1 2QE on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Atlantic Business Centre 64 Broomfield Road Chelmsford Essex CM1 1SW to Waterhouse Business Centre, Unit 85, 2 Cromar Way Chelmsford Essex CM1 2QE on 9 December 2015 (1 page) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Mr Daniel Corcoran on 10 October 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
16 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
20 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 November 2012 | Incorporation (38 pages) |
30 November 2012 | Incorporation (38 pages) |