North Fambridge Latchingdon
Chelmsford
Essex
CM3 6HQ
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Registered Address | Marsh House Farm Lower Burnham Road North Fambridge Latchingdon Chelmsford Essex CM3 6HQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Purleigh |
Ward | Purleigh |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stuart Richard Short 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 September 2014 | Delivered on: 23 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2017 | Registered office address changed from 146 High Street Billericay Essex CM12 9DF to Marsh House Farm Lower Burnham Road North Fambridge Latchingdon Chelmsford Essex CM3 6HQ on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 146 High Street Billericay Essex CM12 9DF to Marsh House Farm Lower Burnham Road North Fambridge Latchingdon Chelmsford Essex CM3 6HQ on 23 June 2017 (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 January 2015 | Director's details changed for Mr Stuart Richard Short on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Stuart Richard Short on 23 January 2015 (2 pages) |
23 September 2014 | Registration of charge 091094270001, created on 15 September 2014 (26 pages) |
23 September 2014 | Registration of charge 091094270001, created on 15 September 2014 (26 pages) |
5 August 2014 | Appointment of Mr Stuart Richard Short as a director on 1 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Stuart Richard Short as a director on 1 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Stuart Richard Short as a director on 1 July 2014 (2 pages) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of John Carter as a director (1 page) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of John Carter as a director (1 page) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|