Chelmsford
Essex
CM1 1SW
LLP Designated Member Name | Mr John Alexander Leslie Love |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Website | norjenplanthire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4810890 |
Telephone region | Unknown |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £149,493 |
Cash | £12,816 |
Current Liabilities | £1,902,139 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
5 May 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 May 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 July 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (11 pages) |
22 July 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (11 pages) |
14 July 2015 | Registered office address changed from Stockton Hall Court Rugby Road Stockton Southam Warwickshire CV47 8HS to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from Stockton Hall Court Rugby Road Stockton Southam Warwickshire CV47 8HS to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 14 July 2015 (2 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | Determination (1 page) |
3 July 2015 | Appointment of a voluntary liquidator (1 page) |
3 July 2015 | Determination (1 page) |
3 July 2015 | Statement of affairs with form 4.19 (5 pages) |
3 July 2015 | Statement of affairs with form 4.19 (5 pages) |
3 July 2015 | Appointment of a voluntary liquidator (1 page) |
11 March 2015 | Annual return made up to 1 February 2015 (3 pages) |
11 March 2015 | Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL to Stockton Hall Court Rugby Road Stockton Southam Warwickshire CV47 8HS on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL to Stockton Hall Court Rugby Road Stockton Southam Warwickshire CV47 8HS on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 1 February 2015 (3 pages) |
11 March 2015 | Annual return made up to 1 February 2015 (3 pages) |
30 September 2014 | Resignation of an auditor (1 page) |
30 September 2014 | Resignation of an auditor (1 page) |
24 May 2014 | Annual return made up to 1 February 2014 (3 pages) |
24 May 2014 | Annual return made up to 1 February 2014 (3 pages) |
24 May 2014 | Annual return made up to 1 February 2014 (3 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 April 2013 | Annual return made up to 1 February 2013 (3 pages) |
21 April 2013 | Annual return made up to 1 February 2013 (3 pages) |
21 April 2013 | Annual return made up to 1 February 2013 (3 pages) |
25 February 2012 | Annual return made up to 1 February 2012 (3 pages) |
25 February 2012 | Annual return made up to 1 February 2012 (3 pages) |
25 February 2012 | Annual return made up to 1 February 2012 (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 July 2011 | Resignation of an auditor (1 page) |
22 July 2011 | Resignation of an auditor (1 page) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
22 March 2011 | Annual return made up to 1 February 2011 (3 pages) |
22 March 2011 | Annual return made up to 1 February 2011 (3 pages) |
22 March 2011 | Annual return made up to 1 February 2011 (3 pages) |
21 March 2011 | Member's details changed for John Alexander Leslie Love on 1 February 2011 (2 pages) |
21 March 2011 | Member's details changed for Margaret Theresa Cattell on 1 February 2011 (2 pages) |
21 March 2011 | Member's details changed for John Alexander Leslie Love on 1 February 2011 (2 pages) |
21 March 2011 | Registered office address changed from the Stables Stockton Hall Court Rugby Warwickshire CV47 8HS on 21 March 2011 (1 page) |
21 March 2011 | Member's details changed for Margaret Theresa Cattell on 1 February 2011 (2 pages) |
21 March 2011 | Member's details changed for Margaret Theresa Cattell on 1 February 2011 (2 pages) |
21 March 2011 | Registered office address changed from the Stables Stockton Hall Court Rugby Warwickshire CV47 8HS on 21 March 2011 (1 page) |
21 March 2011 | Member's details changed for John Alexander Leslie Love on 1 February 2011 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 February 2010 | Annual return made up to 1 February 2010 (8 pages) |
9 February 2010 | Annual return made up to 1 February 2010 (8 pages) |
9 February 2010 | Annual return made up to 1 February 2010 (8 pages) |
30 July 2009 | Prevsho from 30/11/2009 to 30/06/2009 (1 page) |
30 July 2009 | Prevsho from 30/11/2009 to 30/06/2009 (1 page) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
14 November 2008 | Incorporation document\certificate of incorporation (3 pages) |
14 November 2008 | Incorporation document\certificate of incorporation (3 pages) |