Brentwood
Essex
CM14 4SX
LLP Designated Member Name | Mrs Deborah Patricia Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
LLP Designated Member Name | Mr James Richard Hallett |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
LLP Member Name | Mr Craig Buckley-Turpin |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
LLP Member Name | David Andrew Sayers |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
LLP Member Name | Paul Edwin Garneys |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
LLP Member Name | David Andrew Sayers |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
LLP Member Name | Mrs Deborah Patricia Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
LLP Member Name | Miss Francesca Oldfield |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
LLP Member Name | Mrs Lyndsey Poole |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
LLP Member Name | Mrs Alison June Whelan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
LLP Member Name | Miss Georgina Carter-Barnard |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Status | Resigned |
Appointed | 06 April 2012(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
LLP Member Name | Ann Tooke-Kirby |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Status | Resigned |
Appointed | 06 August 2012(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
LLP Member Name | Mr Thomas Brian Johnson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,941 |
Cash | £8,515 |
Current Liabilities | £472,354 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 May 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (15 pages) |
2 May 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (15 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (15 pages) |
6 May 2016 | Liquidators statement of receipts and payments to 1 April 2016 (15 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (15 pages) |
29 April 2015 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 29 April 2015 (3 pages) |
29 April 2015 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 29 April 2015 (3 pages) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Statement of affairs with form 4.19 (5 pages) |
17 April 2015 | Determination (1 page) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Statement of affairs with form 4.19 (5 pages) |
17 April 2015 | Determination (1 page) |
5 December 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 June 2014 | Termination of appointment of Lyndsey Poole as a member (1 page) |
19 June 2014 | Termination of appointment of Francesca Oldfield as a member (1 page) |
19 June 2014 | Termination of appointment of James Hallett as a member (1 page) |
19 June 2014 | Termination of appointment of Thomas Johnson as a member (1 page) |
19 June 2014 | Termination of appointment of Francesca Oldfield as a member (1 page) |
19 June 2014 | Termination of appointment of Georgina Carter-Barnard as a member (1 page) |
19 June 2014 | Termination of appointment of Thomas Johnson as a member (1 page) |
19 June 2014 | Termination of appointment of Georgina Carter-Barnard as a member (1 page) |
19 June 2014 | Termination of appointment of James Hallett as a member (1 page) |
19 June 2014 | Termination of appointment of Lyndsey Poole as a member (1 page) |
18 June 2014 | Termination of appointment of Craig Buckley-Turpin as a member (1 page) |
18 June 2014 | Termination of appointment of Alison Whelan as a member (1 page) |
18 June 2014 | Termination of appointment of Deborah Howe as a member (1 page) |
18 June 2014 | Termination of appointment of Paul Garneys as a member (1 page) |
18 June 2014 | Termination of appointment of Paul Garneys as a member (1 page) |
18 June 2014 | Termination of appointment of Alison Whelan as a member (1 page) |
18 June 2014 | Termination of appointment of Deborah Howe as a member (1 page) |
18 June 2014 | Termination of appointment of Craig Buckley-Turpin as a member (1 page) |
16 December 2013 | Termination of appointment of Ann Tooke-Kirby as a member (1 page) |
16 December 2013 | Termination of appointment of Ann Tooke-Kirby as a member (1 page) |
29 October 2013 | Termination of appointment of David Sayers as a member (1 page) |
29 October 2013 | Termination of appointment of David Sayers as a member (1 page) |
25 September 2013 | Annual return made up to 12 August 2013 (10 pages) |
25 September 2013 | Appointment of Mr Thomas Brian Johnson as a member (2 pages) |
25 September 2013 | Appointment of Mr Thomas Brian Johnson as a member (2 pages) |
25 September 2013 | Annual return made up to 12 August 2013 (10 pages) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 June 2013 | Appointment of Mr Craig Buckley-Turpin as a member (2 pages) |
12 June 2013 | Appointment of Mr Craig Buckley-Turpin as a member (2 pages) |
25 April 2013 | Appointment of Miss Georgina Carter-Barnard as a member (2 pages) |
25 April 2013 | Appointment of Miss Georgina Carter-Barnard as a member (2 pages) |
19 November 2012 | Current accounting period extended from 31 August 2012 to 30 November 2012 (1 page) |
19 November 2012 | Current accounting period extended from 31 August 2012 to 30 November 2012 (1 page) |
6 November 2012 | Annual return made up to 12 August 2012 (8 pages) |
6 November 2012 | Appointment of David Andrew Sayers as a member (2 pages) |
6 November 2012 | Appointment of Ann Tooke-Kirby as a member (2 pages) |
6 November 2012 | Annual return made up to 12 August 2012 (8 pages) |
6 November 2012 | Appointment of David Andrew Sayers as a member (2 pages) |
6 November 2012 | Appointment of Francesca Oldfield as a member (2 pages) |
6 November 2012 | Appointment of Ann Tooke-Kirby as a member (2 pages) |
6 November 2012 | Appointment of Francesca Oldfield as a member (2 pages) |
24 May 2012 | Appointment of Lyndsey Poole as a member (2 pages) |
24 May 2012 | Appointment of Alison June Whelan as a member (2 pages) |
24 May 2012 | Appointment of Lyndsey Poole as a member (2 pages) |
24 May 2012 | Appointment of Mrs Deborah Patricia Howe as a member (2 pages) |
24 May 2012 | Appointment of Alison June Whelan as a member (2 pages) |
24 May 2012 | Appointment of Mrs Deborah Patricia Howe as a member (2 pages) |
20 October 2011 | Termination of appointment of Deborah Howe as a member (2 pages) |
20 October 2011 | Termination of appointment of Thomas Johnson as a member (2 pages) |
20 October 2011 | Termination of appointment of Thomas Johnson as a member (2 pages) |
20 October 2011 | Termination of appointment of David Sayers as a member (2 pages) |
20 October 2011 | Termination of appointment of Deborah Howe as a member (2 pages) |
20 October 2011 | Termination of appointment of Craig Buckley-Turpin as a member (2 pages) |
20 October 2011 | Termination of appointment of David Sayers as a member (2 pages) |
20 October 2011 | Termination of appointment of Craig Buckley-Turpin as a member (2 pages) |
22 September 2011 | Company name changed bardswell associates LLP\certificate issued on 22/09/11
|
22 September 2011 | Company name changed bardswell associates LLP\certificate issued on 22/09/11
|
12 August 2011 | Incorporation of a limited liability partnership (14 pages) |
12 August 2011 | Incorporation of a limited liability partnership (14 pages) |