Gutters Lane
Chelmsford
Essex
CM1 7BT
Secretary Name | Jeffery Groom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 20 November 2014) |
Role | Company Director |
Correspondence Address | Bridge House 2 Harold Grove Frinton On Sea CO13 9BD |
Director Name | Peter John Chubb |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(17 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 20 November 2014) |
Role | Design Engineer |
Correspondence Address | 11 Fulcher Avenue Chelmervillage Chelmsford Essex CM2 6QN |
Director Name | Robin Steven Norman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(17 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 20 November 2014) |
Role | Contracts Manager |
Correspondence Address | 8 Leeford Chelmsford Essex CM1 4WT |
Director Name | Mr Michael Gordon Gent |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 20 November 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Fairway Leigh On Sea Essex SS9 4QN |
Director Name | Michael Thomas Anthony Cox |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 December 2006) |
Role | Contracts Manager |
Correspondence Address | 74 Vicarage Lane Great Baddow Chelmsford Essex CM2 8HY |
Director Name | Patrick Joseph Franklin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Writtle Wick Cottage Chignal Road Chelmsford Essex CM1 2JB |
Director Name | Stephen Andrew Franklin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | A Moulsham Barn Waterson Vale Chelmsford Essex CM1 5GY |
Secretary Name | Peter Michael Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 49 Tavistock Road Springfield Chelmsford Essex CM1 6JN |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,192,205 |
Gross Profit | £1,259,330 |
Net Worth | £301,899 |
Cash | £7,038 |
Current Liabilities | £1,901,958 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 26 March 2014 (5 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (5 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (5 pages) |
4 November 2013 | Liquidators statement of receipts and payments to 26 September 2013 (5 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (5 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (5 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 26 March 2013 (5 pages) |
17 October 2012 | Liquidators statement of receipts and payments to 26 September 2012 (5 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (5 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 26 March 2012 (5 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 26 March 2012 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 26 March 2012 (5 pages) |
12 October 2011 | Liquidators statement of receipts and payments to 26 September 2011 (5 pages) |
12 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (5 pages) |
12 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (5 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 26 March 2011 (5 pages) |
3 May 2011 | Liquidators statement of receipts and payments to 26 March 2011 (5 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 26 March 2011 (5 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 26 September 2010 (5 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 26 September 2010 (5 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 26 September 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 26 March 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
27 March 2009 | Administrator's progress report to 23 March 2009 (12 pages) |
27 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
27 March 2009 | Administrator's progress report to 23 March 2009 (12 pages) |
27 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
28 October 2008 | Administrator's progress report to 26 September 2008 (9 pages) |
28 October 2008 | Administrator's progress report to 26 September 2008 (9 pages) |
3 July 2008 | Statement of affairs with form 2.14B (11 pages) |
3 July 2008 | Statement of affairs with form 2.14B (11 pages) |
17 June 2008 | Result of meeting of creditors (6 pages) |
17 June 2008 | Result of meeting of creditors (6 pages) |
28 May 2008 | Statement of administrator's proposal (32 pages) |
28 May 2008 | Statement of administrator's proposal (32 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 11 kingsdale business park regina road chelmsford essex CM1 1PE (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 11 kingsdale business park regina road chelmsford essex CM1 1PE (1 page) |
4 April 2008 | Appointment of an administrator (1 page) |
4 April 2008 | Appointment of an administrator (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 6 hoffmann's way chelmsford essex CM1 1GU (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 6 hoffmann's way chelmsford essex CM1 1GU (1 page) |
13 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
16 April 2007 | Director's particulars changed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
28 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
7 April 2005 | Return made up to 20/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 20/03/05; full list of members (3 pages) |
11 October 2004 | Director's particulars changed (2 pages) |
11 October 2004 | Director's particulars changed (2 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 3 hoffmanns way chelmsford essex CM1 1GU (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 3 hoffmanns way chelmsford essex CM1 1GU (1 page) |
21 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
21 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 April 2003 | Return made up to 20/03/03; full list of members
|
22 April 2003 | Return made up to 20/03/03; full list of members
|
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
1 July 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
1 July 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
17 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
17 April 2002 | Return made up to 20/03/02; full list of members
|
17 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
17 April 2002 | Return made up to 20/03/02; full list of members
|
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
2 July 2001 | Company name changed c g franklin mechanical services LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed c g franklin mechanical services LIMITED\certificate issued on 02/07/01 (2 pages) |
13 April 2001 | Return made up to 20/03/01; full list of members
|
13 April 2001 | Return made up to 20/03/01; full list of members
|
6 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
16 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: colchester road springfield chelmsford essex CM2 5UY (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: colchester road springfield chelmsford essex CM2 5UY (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
21 April 1998 | Secretary's particulars changed (1 page) |
21 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
21 April 1998 | Secretary's particulars changed (1 page) |
24 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
7 May 1997 | Return made up to 20/03/97; no change of members (4 pages) |
7 May 1997 | Return made up to 20/03/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
28 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
29 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
29 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
22 March 1996 | Return made up to 20/03/96; full list of members
|
22 March 1996 | Return made up to 20/03/96; full list of members
|
13 September 1995 | Auditor's resignation (2 pages) |
13 September 1995 | Auditor's resignation (2 pages) |
22 March 1995 | Return made up to 20/03/95; no change of members
|
22 March 1995 | Return made up to 20/03/95; no change of members
|
21 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
21 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
29 March 1994 | Return made up to 20/03/94; no change of members
|
29 March 1994 | Return made up to 20/03/94; no change of members
|
5 April 1993 | Return made up to 20/03/93; full list of members
|
5 April 1993 | Return made up to 20/03/93; full list of members
|
10 April 1992 | Return made up to 20/03/92; no change of members
|
10 April 1992 | Return made up to 20/03/92; no change of members
|
18 April 1991 | Return made up to 20/03/91; no change of members (7 pages) |
18 April 1991 | Return made up to 20/03/91; no change of members (7 pages) |