Magdalen Laver
Ongar
Essex
CM5 0EN
Director Name | Mr David William Pool |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Primrose Cottage Twynhams Hill Shirrell Heath Hampshire SO32 2JL |
Director Name | Mrs Jacqueline Pool |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Twynhams Hill Shirrell Heath Hampshire SO32 2JL |
Director Name | Mr David Roy Bovis |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2022(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN |
Website | www.fishscience.co.uk |
---|
Registered Address | Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Magdalen Laver |
Ward | Moreton and Fyfield |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David William Pool 50.00% Ordinary |
---|---|
50 at £1 | Jacqueline Pool 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,836 |
Cash | £808 |
Current Liabilities | £121,228 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 September 2013 | Delivered on: 23 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2022 | Application to strike the company off the register (1 page) |
18 August 2022 | Termination of appointment of David Roy Bovis as a director on 17 August 2022 (1 page) |
31 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
22 February 2022 | Termination of appointment of David William Pool as a director on 18 February 2022 (1 page) |
22 February 2022 | Registered office address changed from Primrose Cottage Twynhams Hill Shirrell Heath Southampton SO32 2JL England to Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN on 22 February 2022 (1 page) |
22 February 2022 | Termination of appointment of Jacqueline Pool as a director on 18 February 2022 (1 page) |
22 February 2022 | Cessation of Jacqueline Pool as a person with significant control on 18 February 2022 (1 page) |
22 February 2022 | Notification of Peregrine Livefoods Ltd as a person with significant control on 18 February 2022 (2 pages) |
22 February 2022 | Cessation of David William Pool as a person with significant control on 18 February 2022 (1 page) |
18 February 2022 | Appointment of Mr Christopher Marc Jones as a director on 18 February 2022 (2 pages) |
18 February 2022 | Appointment of Mr David Roy Bovis as a director on 18 February 2022 (2 pages) |
24 December 2021 | Satisfaction of charge 084532920001 in full (1 page) |
18 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 July 2015 | Registered office address changed from Sunnybanks Victoria Road Bishops Waltham Hampshire SO32 1DJ to Primrose Cottage Twynhams Hill Shirrell Heath Southampton SO32 2JL on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Sunnybanks Victoria Road Bishops Waltham Hampshire SO32 1DJ to Primrose Cottage Twynhams Hill Shirrell Heath Southampton SO32 2JL on 24 July 2015 (1 page) |
20 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 September 2013 | Registration of charge 084532920001 (8 pages) |
23 September 2013 | Registration of charge 084532920001 (8 pages) |
20 March 2013 | Incorporation (28 pages) |
20 March 2013 | Incorporation (28 pages) |