Maylandsea
Chelmsford
Essex
CM3 6AR
Secretary Name | Carol Ann Kirkland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 August 2016) |
Role | Company Director |
Correspondence Address | 40 Promenade Maylandsea Chelmsford Essex CM3 6AR |
Director Name | James Alan Brimble |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 March 2006) |
Role | Steeplejack |
Correspondence Address | 18 Emerson Road Ilford Essex IG1 4XA |
Director Name | Dennis George Jones |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 March 1998) |
Role | Steeplejack |
Correspondence Address | 4 Selwood Road Croydon Surrey CR0 7JR |
Director Name | Peter Frank Trendall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 March 2006) |
Role | Steeplejack |
Correspondence Address | Chimneys White Roding Dunmow Essex CM6 1RJ |
Secretary Name | Peter Frank Trendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Chimneys White Roding Dunmow Essex CM6 1RJ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£80,852 |
Cash | £500 |
Current Liabilities | £148,997 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2016 | Final Gazette dissolved following liquidation (1 page) |
13 May 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 May 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 March 2015 | Registered office address changed from Solo House the Courtyard, London Road Horsham West Sussex RH12 1AT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 March 2015 (2 pages) |
19 March 2015 | Registered office address changed from Solo House the Courtyard, London Road Horsham West Sussex RH12 1AT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 March 2015 (2 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Appointment of a voluntary liquidator (2 pages) |
18 March 2015 | Appointment of a voluntary liquidator (2 pages) |
18 March 2015 | Statement of affairs with form 4.19 (6 pages) |
18 March 2015 | Statement of affairs with form 4.19 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
11 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
11 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
8 March 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
4 March 2006 | Particulars of mortgage/charge (7 pages) |
4 March 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Return made up to 21/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 21/11/05; full list of members (7 pages) |
22 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: fraser house 14A carfax horsham west sussex RH12 adz (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: fraser house 14A carfax horsham west sussex RH12 adz (1 page) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: central house medwin walk horsham west sussex RH12 1AG (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: central house medwin walk horsham west sussex RH12 1AG (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Ad 16/03/98--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Ad 16/03/98--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 December 1997 | Return made up to 21/11/97; no change of members (4 pages) |
1 December 1997 | Return made up to 21/11/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
3 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
28 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
28 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
23 January 1984 | Accounts made up to 28 February 1983 (7 pages) |
23 January 1984 | Accounts made up to 28 February 1983 (7 pages) |
7 September 1982 | Accounts made up to 28 February 1982 (7 pages) |
7 September 1982 | Annual return made up to 12/07/82 (4 pages) |
7 September 1982 | Accounts made up to 28 February 1982 (7 pages) |
7 September 1982 | Annual return made up to 12/07/82 (4 pages) |
2 December 1981 | Accounts made up to 28 February 1981 (5 pages) |
2 December 1981 | Accounts made up to 28 February 1981 (5 pages) |