Blackmore End Wethersfield
Braintree
Essex
CM7 4DD
Director Name | Mr Simon Paul Nicklin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(12 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 20 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pannells Ash Farm Sudbury Road Castle Hedingham Halstead Essex CO9 3AD |
Secretary Name | Mr Paul Michael Nicklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 June 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Daisy Cottage Blackmore End Wethersfield Braintree Essex CM7 4DD |
Director Name | Mrs Wendy Albenia Nicklin |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | The Hawthorns Dunmow Road Great Bardfield Essex CM7 4SE |
Secretary Name | Mrs Wendy Albenia Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | The Hawthorns Dunmow Road Great Bardfield Essex CM7 4SE |
Director Name | Albert Robert Le Blanc |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2001(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 September 2006) |
Role | Director Of Technical Services |
Correspondence Address | 48 Stanstrete Field Blacknotley Braintree Essex CM7 8WP |
Director Name | Mr Ralph Coney |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 112 Lydds Hill, Ridgmont Bedford MK43 0UE |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at 1 | Gri Group (Holdings) LTD 95.97% Ordinary |
---|---|
1000 at 1 | Gri Group (Holdings) LTD 1.92% Ordinary |
1000 at 1 | Gri Group (Holdings) LTD 1.92% Ordinary |
50 at 1 | Gri Group (Holdings) LTD 0.10% Ordinary |
50 at 1 | Gri Group (Holdings) LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,649,308 |
Gross Profit | £1,906,159 |
Net Worth | -£130,424 |
Cash | £6,264 |
Current Liabilities | £1,913,486 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2012 | Final Gazette dissolved following liquidation (1 page) |
20 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2012 | Administrator's progress report to 16 March 2012 (12 pages) |
22 March 2012 | Administrator's progress report to 16 March 2012 (12 pages) |
20 March 2012 | Notice of move from Administration to Dissolution on 16 March 2012 (7 pages) |
20 March 2012 | Notice of move from Administration to Dissolution (7 pages) |
25 October 2011 | Administrator's progress report to 22 September 2011 (19 pages) |
25 October 2011 | Administrator's progress report to 22 September 2011 (19 pages) |
24 August 2011 | Notice of extension of period of Administration (2 pages) |
24 August 2011 | Notice of extension of period of Administration (2 pages) |
20 April 2011 | Administrator's progress report to 22 March 2011 (18 pages) |
20 April 2011 | Administrator's progress report to 22 March 2011 (18 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
25 November 2010 | Notice of deemed approval of proposals (1 page) |
25 November 2010 | Notice of deemed approval of proposals (1 page) |
11 November 2010 | Statement of administrator's proposal (27 pages) |
11 November 2010 | Statement of administrator's proposal (27 pages) |
4 October 2010 | Appointment of an administrator (1 page) |
4 October 2010 | Appointment of an administrator (1 page) |
4 October 2010 | Registered office address changed from Gene House Queenborough Lane Rayne Braintree Essex CM77 6TZ on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from Gene House Queenborough Lane Rayne Braintree Essex CM77 6TZ on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from Gene House Queenborough Lane Rayne Braintree Essex CM77 6TZ on 4 October 2010 (2 pages) |
7 June 2010 | Full accounts made up to 31 March 2009 (18 pages) |
7 June 2010 | Full accounts made up to 31 March 2009 (18 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Director's details changed for Mr Simon Paul Nicklin on 20 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Simon Paul Nicklin on 20 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2008 | Return made up to 20/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (5 pages) |
22 December 2008 | Director's Change of Particulars / simon nicklin / 30/03/2008 / Title was: , now: mr; HouseName/Number was: , now: pannells ash farm; Street was: west barn coppingdown farm, now: sudbury road; Post Code was: CO9 3AG, now: CO9 3AD; Country was: , now: united kingdom (2 pages) |
22 December 2008 | Director's change of particulars / simon nicklin / 30/03/2008 (2 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
14 May 2008 | Full accounts made up to 31 March 2007 (26 pages) |
14 May 2008 | Full accounts made up to 31 March 2007 (26 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (5 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (5 pages) |
27 December 2007 | Full accounts made up to 31 March 2006 (28 pages) |
27 December 2007 | Full accounts made up to 31 March 2006 (28 pages) |
21 January 2007 | Return made up to 20/12/06; full list of members (9 pages) |
21 January 2007 | Return made up to 20/12/06; full list of members (9 pages) |
13 December 2006 | Particulars of mortgage/charge (5 pages) |
13 December 2006 | Particulars of mortgage/charge (5 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
23 March 2006 | Full accounts made up to 31 March 2005 (27 pages) |
23 March 2006 | Full accounts made up to 31 March 2005 (27 pages) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 January 2006 | Return made up to 20/12/05; full list of members (9 pages) |
11 January 2006 | Return made up to 20/12/05; full list of members (9 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members
|
10 January 2005 | Return made up to 20/12/04; full list of members (9 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
7 February 2004 | Return made up to 20/12/03; full list of members
|
7 February 2004 | Return made up to 20/12/03; full list of members (10 pages) |
2 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
2 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
20 January 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members (10 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members (10 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned;director resigned (1 page) |
19 December 2001 | Return made up to 20/12/01; full list of members (9 pages) |
19 December 2001 | Return made up to 20/12/01; full list of members (9 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
16 June 2001 | Full accounts made up to 31 March 2001 (18 pages) |
16 June 2001 | Full accounts made up to 31 March 2001 (18 pages) |
15 December 2000 | Return made up to 20/12/00; full list of members (9 pages) |
15 December 2000 | Return made up to 20/12/00; full list of members
|
12 July 2000 | Full accounts made up to 31 March 2000 (19 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (19 pages) |
24 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
24 January 2000 | Return made up to 20/12/99; full list of members
|
3 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 July 1999 | Nc inc already adjusted 30/06/99 (1 page) |
30 July 1999 | Nc inc already adjusted 30/06/99 (1 page) |
30 July 1999 | Ad 30/06/99--------- £ si 100@1=100 £ ic 52000/52100 (2 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | Ad 30/06/99--------- £ si 100@1=100 £ ic 52000/52100 (2 pages) |
14 December 1998 | Return made up to 20/10/98; no change of members (4 pages) |
14 December 1998 | Return made up to 20/10/98; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
29 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 20/12/97; no change of members (8 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: gene house dunmow road felsted dunmow essex cm 63L (2 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: gene house dunmow road felsted dunmow essex cm 63L (1 page) |
2 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
12 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
12 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
13 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |