Chelmsford
Essex
CM2 8DB
Secretary Name | Clare Elizabeth Broom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2010(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 March 2013) |
Role | Company Director |
Correspondence Address | 152 Moulsham Drive Chelmsford Essex CM2 9QA |
Director Name | David Bevan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2011(50 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 03 March 2013) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mayes Cottage Chelmsford Road Good Easter Essex CM1 4PR |
Director Name | Mrs Mary Howes |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(31 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | 122 Wood Street Chelmsford Essex CM2 8BL |
Secretary Name | Mrs Sally Jane Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(31 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 August 1998) |
Role | Company Director |
Correspondence Address | 1 Russell Gardens Chelmsford Essex CM2 8DB |
Secretary Name | Brian Courtenay William Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(37 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | 1 Russell Gardens Chelmsford Essex CM2 8DB |
Registered Address | Baker Tilly Restructuring & Recovery Llp 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1.2k at £1 | Brian Courtenay William Bevan 74.84% Ordinary |
---|---|
390 at £1 | Trustees Of Sally Jane Bevan Discretionary Settlement 25.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £564,262 |
Cash | £196,604 |
Current Liabilities | £13,315 |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
3 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2013 | Final Gazette dissolved following liquidation (1 page) |
3 March 2013 | Final Gazette dissolved following liquidation (1 page) |
3 December 2012 | Return of final meeting in a members' voluntary winding up (19 pages) |
3 December 2012 | Return of final meeting in a members' voluntary winding up (19 pages) |
30 September 2011 | Appointment of a voluntary liquidator (2 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Appointment of a voluntary liquidator (2 pages) |
30 September 2011 | Resolutions
|
27 September 2011 | Registered office address changed from Baker Tilly Marlborough House, Victoria Road South Chelmsford Essex CM1 1LN on 27 September 2011 (2 pages) |
27 September 2011 | Declaration of solvency (3 pages) |
27 September 2011 | Declaration of solvency (3 pages) |
27 September 2011 | Registered office address changed from Baker Tilly Marlborough House, Victoria Road South Chelmsford Essex CM1 1LN on 27 September 2011 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
11 February 2011 | Appointment of David Bevan as a director (3 pages) |
11 February 2011 | Appointment of David Bevan as a director (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Appointment of Clare Elizabeth Broom as a secretary (3 pages) |
22 April 2010 | Appointment of Clare Elizabeth Broom as a secretary (3 pages) |
6 March 2010 | Termination of appointment of Brian Bevan as a secretary (1 page) |
6 March 2010 | Termination of appointment of Brian Bevan as a secretary (1 page) |
4 September 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
5 October 2007 | Return made up to 09/07/07; full list of members (5 pages) |
5 October 2007 | Return made up to 09/07/07; full list of members (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
16 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
15 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
15 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
9 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
6 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
20 May 2003 | £ ic 1912/1550 30/04/03 £ sr 362@1=362 (1 page) |
20 May 2003 | £ ic 1912/1550 30/04/03 £ sr 362@1=362 (1 page) |
6 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
6 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
6 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
12 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
13 May 2002 | £ ic 3000/2638 30/04/02 £ sr 362@1=362 (1 page) |
13 May 2002 | £ ic 3000/2638 30/04/02 £ sr 362@1=362 (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: baker tilly greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: baker tilly greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
12 October 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
12 October 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
12 October 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
12 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 09/07/01; full list of members
|
17 May 2001 | £ ic 2637/2274 30/04/01 £ sr 363@1=363 (1 page) |
17 May 2001 | £ ic 2637/2274 30/04/01 £ sr 363@1=363 (1 page) |
8 May 2001 | £ ic 3000/2637 13/03/01 £ sr 363@1=363 (1 page) |
8 May 2001 | £ ic 3000/2637 13/03/01 £ sr 363@1=363 (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
18 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
18 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
18 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
17 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 5 April 1999 (11 pages) |
3 September 1999 | Full accounts made up to 5 April 1999 (11 pages) |
3 September 1999 | Full accounts made up to 5 April 1999 (11 pages) |
31 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
31 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
14 October 1998 | Full accounts made up to 5 April 1998 (12 pages) |
14 October 1998 | Full accounts made up to 5 April 1998 (12 pages) |
14 October 1998 | Full accounts made up to 5 April 1998 (12 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Return made up to 09/07/98; no change of members
|
21 August 1998 | Registered office changed on 21/08/98 from: eastwood house eastwood drive highwoods,colchester essex CO4 4EB (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: eastwood house eastwood drive highwoods,colchester essex CO4 4EB (1 page) |
21 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | New secretary appointed (2 pages) |
11 September 1997 | Accounts for a small company made up to 5 April 1997 (8 pages) |
11 September 1997 | Accounts for a small company made up to 5 April 1997 (8 pages) |
11 September 1997 | Accounts for a small company made up to 5 April 1997 (8 pages) |
31 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
31 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
16 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
16 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
16 July 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
8 August 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
8 August 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
8 August 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
21 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
21 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 June 1983 | Accounts made up to 5 April 1982 (5 pages) |
14 June 1983 | Accounts made up to 5 April 1982 (5 pages) |
14 June 1983 | Accounts made up to 5 April 1982 (5 pages) |
14 June 1982 | Annual return made up to 09/06/82 (4 pages) |
14 June 1982 | Annual return made up to 09/06/82 (4 pages) |
9 June 1960 | Incorporation (19 pages) |
9 June 1960 | Incorporation (19 pages) |