Chelmsford
Essex
CM2 9RX
Director Name | Mr Michael Walsh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2019(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX |
Secretary Name | Mr Michael Walsh |
---|---|
Status | Resigned |
Appointed | 11 March 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX |
Registered Address | C/O Swift Scaffolding Ltd North Lane Marks Tey Colchester Essex CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
30 November 2020 | Delivered on: 1 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 November 2020 | Delivered on: 30 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Scaffolding yard, north lane, marks tey, colchester, essex CO6 1EG (title number ex 399511). Outstanding |
25 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2023 | Application to strike the company off the register (3 pages) |
14 April 2023 | Statement of capital on 14 April 2023
|
14 April 2023 | Statement by Directors (1 page) |
14 April 2023 | Resolutions
|
14 April 2023 | Notification of Moye Property Holdings Limited as a person with significant control on 24 March 2023 (2 pages) |
14 April 2023 | Solvency Statement dated 23/03/23 (1 page) |
14 April 2023 | Cessation of Sdmc 2 Limited as a person with significant control on 24 March 2023 (1 page) |
17 March 2023 | Satisfaction of charge 118743060002 in full (1 page) |
17 March 2023 | Satisfaction of charge 118743060001 in full (1 page) |
17 May 2022 | Confirmation statement made on 10 March 2022 with updates (5 pages) |
18 March 2022 | Accounts for a small company made up to 31 May 2021 (9 pages) |
15 March 2022 | Registered office address changed from Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG England to C/O Swift Scaffolding Ltd North Lane Marks Tey Colchester Essex CO6 1EG on 15 March 2022 (1 page) |
14 March 2022 | Termination of appointment of Michael Walsh as a director on 4 March 2022 (1 page) |
14 March 2022 | Termination of appointment of Michael Walsh as a secretary on 4 March 2022 (1 page) |
24 November 2021 | Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page) |
23 July 2021 | Notification of Sdmc 2 Limited as a person with significant control on 30 November 2020 (2 pages) |
23 July 2021 | Cessation of Swift Brickwork Contractors Limited as a person with significant control on 30 November 2020 (1 page) |
14 May 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
5 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
23 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
1 December 2020 | Registration of charge 118743060002, created on 30 November 2020 (7 pages) |
30 November 2020 | Registration of charge 118743060001, created on 30 November 2020 (7 pages) |
1 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 October 2019 | Registered office address changed from Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX England to Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG on 11 October 2019 (1 page) |
11 March 2019 | Incorporation Statement of capital on 2019-03-11
|