Braintree
Essex
CM7 2QY
Director Name | Barry Freeman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Longleaf Drive Braintree Essex CM7 1XS |
Director Name | Mark Smith |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Chapel Hill Braintree Essex CM7 3QZ |
Website | www.freshpcsolutions.co.uk |
---|
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Daniel Mark Freshwater 60.00% Ordinary |
---|---|
2 at £1 | Barry Freeman 20.00% Ordinary |
2 at £1 | Mark Freeman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,564 |
Cash | £3,308 |
Current Liabilities | £21,510 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 September 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
1 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 December 2016 | Registered office address changed from 1 Market Street Braintree Essex CM7 3YA England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 1 December 2016 (2 pages) |
30 November 2016 | Resolutions
|
30 November 2016 | Appointment of a voluntary liquidator (1 page) |
30 November 2016 | Statement of affairs with form 4.19 (6 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2016 | Registered office address changed from 16 Malyon Close Braintree Essex CM7 2QY to 1 Market Street Braintree Essex CM7 3YA on 30 May 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
16 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 December 2014 | Termination of appointment of Mark Smith as a director on 13 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Barry Freeman as a director on 13 November 2014 (1 page) |
26 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
8 August 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
20 March 2014 | Appointment of Barry Freeman as a director (3 pages) |
11 March 2014 | Appointment of Mark Smith as a director (3 pages) |
23 August 2013 | Incorporation
|