Braintree
CM7 9AU
Secretary Name | Mr Jonathan Marsden |
---|---|
Status | Current |
Appointed | 30 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Bradford Street Braintree CM7 9AU |
Director Name | Miss Lesley Marsden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Room 2 First Floor 2 Stoneham Street Coggeshall Colchester Essex CO6 1TT |
Director Name | Mr Steven Webb |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2024) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Room 2 First Floor 2 Stoneham Street Coggeshall Colchester Essex CO6 1TT |
Registered Address | Room 2 First Floor 2 Stoneham Street Coggeshall Colchester Essex CO6 1TT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
18 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
11 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
3 January 2023 | Registered office address changed from Room 2 First Floor 159 Moulsham Street Chelmsford CM2 0LD England to Room 2 First Floor 2 Stoneham Street Coggeshall Colchester Essex CO6 1TT on 3 January 2023 (1 page) |
21 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
21 November 2022 | Appointment of Mr Steven Webb as a director on 21 November 2022 (2 pages) |
21 November 2022 | Appointment of Miss Lesley Marsden as a director on 21 November 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 30 January 2022 with updates (5 pages) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
7 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
30 August 2019 | Administrative restoration application (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
30 August 2019 | Confirmation statement made on 30 January 2019 with no updates (2 pages) |
30 August 2019 | Confirmation statement made on 30 January 2018 with no updates (2 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
29 August 2019 | Bona Vacantia disclaimer (1 page) |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Registered office address changed from 159 Moulsham Street Chelmsford CM20LD England to Room 2 First Floor 159 Moulsham Street Chelmsford CM20LD on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 159 Moulsham Street Chelmsford CM20LD England to Room 2 First Floor 159 Moulsham Street Chelmsford CM20LD on 31 October 2016 (1 page) |
26 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 April 2016 | Registered office address changed from 8 Oxford Place, High Street, Earls Colne Colchester CO6 2PU England to 159 Moulsham Street Chelmsford CM20LD on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 8 Oxford Place, High Street, Earls Colne Colchester CO6 2PU England to 159 Moulsham Street Chelmsford CM20LD on 25 April 2016 (1 page) |
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|