South Woodham Ferrers
Chelmsford
CM3 5UL
Director Name | Mr David James Waters |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Redhills Road South Woodham Ferrers Chelmsford CM3 5UL |
Director Name | Mr Craig Staniland |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2017(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Redhills Road South Woodham Ferrers Chelmsford CM3 5UL |
Registered Address | 11 Redhills Road South Woodham Ferrers Chelmsford CM3 5UL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2020 | Withdraw the company strike off application (1 page) |
19 May 2020 | Application to strike the company off the register (1 page) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
28 April 2020 | Withdrawal of a person with significant control statement on 28 April 2020 (2 pages) |
1 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
23 November 2018 | Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England to 11 Redhills Road South Woodham Ferrers Chelmsford CM3 5UL on 23 November 2018 (1 page) |
31 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
31 August 2018 | Registered office address changed from 117 Watson Heights Chelmsford CM1 1AG England to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 31 August 2018 (1 page) |
26 April 2018 | Registered office address changed from Ground Floor 30-33 Townfield Street Chelmsford Essex CM1 1QL United Kingdom to 117 Watson Heights Chelmsford CM1 1AG on 26 April 2018 (1 page) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 August 2017 | Notification of David Waters as a person with significant control on 27 July 2016 (2 pages) |
16 August 2017 | Notification of David Waters as a person with significant control on 27 July 2016 (2 pages) |
16 August 2017 | Notification of David Waters as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
16 August 2017 | Notification of Paul Brown as a person with significant control on 27 July 2016 (2 pages) |
16 August 2017 | Notification of Paul Brown as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Paul Brown as a person with significant control on 27 July 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
9 June 2017 | Appointment of Mr Craig Staniland as a director on 6 April 2017 (2 pages) |
9 June 2017 | Appointment of Mr Craig Staniland as a director on 6 April 2017 (2 pages) |
27 July 2016 | Incorporation Statement of capital on 2016-07-27
|
27 July 2016 | Incorporation Statement of capital on 2016-07-27
|