Roxwell
Chelmsford
Essex
CM1 4LX
LLP Designated Member Name | Simon Christopher Dodds |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(2 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
LLP Designated Member Name | David John Cooper |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hoe Street Farm Hoe Street Roxwell Chelmsford Essex CM1 4LX |
Website | cronindodds.com |
---|---|
Telephone | 07 739323636 |
Telephone region | Mobile |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £225 |
Cash | £3,300 |
Current Liabilities | £4,535 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 29 October 2015 (3 pages) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 February 2016 | Member's details changed for Simon Christopher Dodds on 1 February 2016 (2 pages) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Annual return made up to 29 October 2014 (3 pages) |
23 July 2014 | Registered office address changed from Hoe Street Farm Hoe Street Roxwell Essex CM1 4LX to 146 New London Road Chelmsford Essex CM2 0AW on 23 July 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2013 | Annual return made up to 29 October 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Annual return made up to 29 October 2012 (3 pages) |
31 August 2012 | Change of name notice (2 pages) |
30 August 2012 | Termination of appointment of David Cooper as a member (1 page) |
27 July 2012 | Appointment of Simon Christopher Dodds as a member (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Annual return made up to 29 October 2011 (3 pages) |
19 September 2011 | Member's details changed for Marcella Martina Cronin on 14 July 2011 (2 pages) |
19 September 2011 | Member's details changed for David John Cooper on 14 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from 2 Chapel Lane Cooksmill Green Chelmsford Essex CM1 3SL on 20 July 2011 (2 pages) |
20 July 2011 | Member's details changed for Marcella Martina Cronin on 14 July 2011 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Annual return made up to 29 October 2010 (8 pages) |
31 August 2010 | Member's details changed for Marcella Martina Cronin on 28 July 2010 (3 pages) |
22 April 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
29 October 2009 | Incorporation of a limited liability partnership (9 pages) |