Great Warley
Brentwood
CM13 3HZ
Director Name | Michael Andrew Parker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 18 Crittall Road Witham CM8 3DR |
Secretary Name | Mr Ronald John Grief |
---|---|
Status | Resigned |
Appointed | 01 November 2016(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | PO Box 2222 Stonyhills House Warley Road Great Warley Brentwood CM13 3HZ |
Registered Address | Stonyhills House Warley Road Great Warley Brentwood CM13 3HZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
50 at £1 | Michael Andrew Parker 50.00% Ordinary |
---|---|
50 at £1 | Peter Raymond Grief 50.00% Ordinary |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 September 2023 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
---|---|
9 August 2023 | Restoration by order of the court (3 pages) |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2022 | Application to strike the company off the register (3 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
18 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
8 October 2021 | Registered office address changed from Unit 6 18 Crittall Road Witham CM8 3DR to Stonyhills House Warley Road Great Warley Brentwood CM13 3HZ on 8 October 2021 (1 page) |
8 October 2021 | Termination of appointment of Ronald John Grief as a secretary on 31 August 2021 (1 page) |
28 September 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
10 November 2016 | Appointment of Mr Ronald John Grief as a secretary on 1 November 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Appointment of Mr Ronald John Grief as a secretary on 1 November 2016 (2 pages) |
8 November 2016 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
8 November 2016 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (1 page) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 September 2015 | Termination of appointment of Michael Andrew Parker as a director on 1 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Michael Andrew Parker as a director on 1 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Michael Andrew Parker as a director on 1 September 2015 (1 page) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|