Main Road, Howe Street, Great Waltham
Chelmsford
Essex
CM3 1BJ
Director Name | Mr Daniel Sproul |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(45 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard East Street, Addington West Malling Kent ME19 5DE |
Secretary Name | Mr Daniel Sproul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(45 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard East Street, Addington West Malling Kent ME19 5DE |
Director Name | Mr Terence Polley |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 6 Masefield Close Romford Essex RM3 7PP |
Director Name | Mr Laurence Stanley Wilkinson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 17 Saltash Road Hainault Ilford Essex IG6 2NL |
Secretary Name | Mrs Janet Margaret Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 17 Saltash Road Hainault Ilford Essex IG6 2NL |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1k at £1 | Kevin Knowles 51.25% Ordinary |
---|---|
975 at £1 | Daniel Sproul 48.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,687 |
Cash | £1,137 |
Current Liabilities | £64,625 |
Latest Accounts | 31 July 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 5 January 2008 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 5 January 2008 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 5 January 2009 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 5 January 2008 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 5 January 2009 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 5 January 2009 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
4 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 January 2005 | Return made up to 05/01/05; full list of members (2 pages) |
31 January 2005 | Return made up to 05/01/05; full list of members (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 January 2004 | Return made up to 05/01/04; full list of members (5 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 May 2003 | Return made up to 05/01/03; full list of members (5 pages) |
2 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
29 January 2002 | Return made up to 05/01/02; full list of members (5 pages) |
14 June 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 February 2001 | Return made up to 05/01/01; full list of members (5 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: avenue works southend arterial road harold park romford essex RM3 0BY (1 page) |
23 October 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 February 1998 | Return made up to 05/01/98; full list of members (6 pages) |
26 February 1997 | Return made up to 05/01/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 February 1996 | Return made up to 05/01/96; no change of members (4 pages) |
11 May 1995 | Return made up to 05/01/95; full list of members (6 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
21 June 1986 | Return made up to 19/02/86; full list of members (4 pages) |
30 March 1985 | Annual return made up to 18/11/84 (4 pages) |
7 February 1984 | Annual return made up to 05/05/85 (7 pages) |
6 February 1984 | Annual return made up to 17/11/83 (7 pages) |
30 July 1981 | Annual return made up to 30/07/81 (7 pages) |
6 February 1980 | Annual return made up to 06/02/80 (8 pages) |
29 May 1979 | Incorporation (7 pages) |
10 February 1978 | Annual return made up to 26/01/78 (8 pages) |
29 March 1977 | Annual return made up to 24/03/77 (8 pages) |
27 May 1976 | Annual return made up to 28/04/75 (8 pages) |