Ramsden Bellhouse
Billericay
Essex
CM11 1RP
Director Name | Mr Peter Bernard Blake |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192 Beauchamps Drive Wickford Essex SS11 8NF |
Registered Address | 4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
100 at £1 | David Sewell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,478 |
Cash | £894 |
Current Liabilities | £11,604 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Registered office address changed from Highcroft Woodham Road Battlesbridge Essex SS11 7QL to 4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Highcroft Woodham Road Battlesbridge Essex SS11 7QL to 4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH on 25 April 2016 (1 page) |
27 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
6 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 May 2015 | Termination of appointment of Peter Bernard Blake as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Peter Bernard Blake as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Peter Bernard Blake as a director on 1 May 2015 (1 page) |
8 August 2014 | Director's details changed for David Sewell on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for David Sewell on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for David Sewell on 1 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 July 2013 | Incorporation
|
24 July 2013 | Incorporation
|