High Garrett
Braintree
Essex
CM7 5NZ
Director Name | Mr Douglas Victor Robert Emson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(7 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 03 July 2012) |
Role | Mechanical Engineer |
Correspondence Address | Merlewood Pine Grove Bishops Stortford Hertfordshire CM23 5NP |
Director Name | Mr David Melvyn Gordon Brimley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Anvil Way Billericay Essex CM12 0XY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (6 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 23 March 2012 (6 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (6 pages) |
3 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 2012 | Liquidators statement of receipts and payments to 11 March 2012 (8 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 11 March 2012 (8 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 11 March 2012 (8 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 11 September 2011 (6 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 11 September 2011 (6 pages) |
28 September 2011 | Liquidators statement of receipts and payments to 11 September 2011 (6 pages) |
14 April 2011 | Liquidators statement of receipts and payments to 11 March 2011 (6 pages) |
14 April 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (6 pages) |
14 April 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (6 pages) |
2 October 2010 | Liquidators statement of receipts and payments to 11 September 2010 (6 pages) |
2 October 2010 | Liquidators' statement of receipts and payments to 11 September 2010 (6 pages) |
2 October 2010 | Liquidators' statement of receipts and payments to 11 September 2010 (6 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (6 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 11 March 2010 (6 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (6 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 11 September 2009 (7 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 11 September 2009 (7 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 11 September 2009 (7 pages) |
13 April 2009 | Liquidators statement of receipts and payments to 11 March 2009 (6 pages) |
13 April 2009 | Liquidators' statement of receipts and payments to 11 March 2009 (6 pages) |
13 April 2009 | Liquidators' statement of receipts and payments to 11 March 2009 (6 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 11 September 2008 (7 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 11 September 2008 (7 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 11 September 2008 (7 pages) |
7 April 2008 | Liquidators' statement of receipts and payments to 11 September 2008 (6 pages) |
7 April 2008 | Liquidators statement of receipts and payments to 11 September 2008 (6 pages) |
7 April 2008 | Liquidators' statement of receipts and payments to 11 September 2008 (6 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Appointment of a voluntary liquidator (1 page) |
21 March 2007 | Statement of affairs (18 pages) |
21 March 2007 | Statement of affairs (18 pages) |
21 March 2007 | Appointment of a voluntary liquidator (1 page) |
21 March 2007 | Resolutions
|
27 February 2007 | Registered office changed on 27/02/07 from: rayne house 3 the street rayne braintree essex CM77 6RP (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: rayne house 3 the street rayne braintree essex CM77 6RP (1 page) |
7 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
31 October 2005 | Full accounts made up to 30 June 2004 (13 pages) |
31 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
31 October 2005 | Full accounts made up to 30 June 2004 (13 pages) |
31 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
28 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
28 October 2003 | Full accounts made up to 30 June 2002 (13 pages) |
28 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
28 October 2003 | Full accounts made up to 30 June 2002 (13 pages) |
18 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
24 July 2002 | Return made up to 01/06/02; full list of members
|
24 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
23 August 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 August 2001 | Return made up to 01/06/01; full list of members (6 pages) |
23 August 2001 | Return made up to 01/06/01; full list of members (6 pages) |
23 August 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 August 2001 | Full accounts made up to 30 June 2001 (14 pages) |
22 August 2001 | Full accounts made up to 30 June 2001 (14 pages) |
21 July 2000 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | Particulars of mortgage/charge (4 pages) |
18 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Company name changed campbell and law LIMITED\certificate issued on 24/02/98 (2 pages) |
23 February 1998 | Company name changed campbell and law LIMITED\certificate issued on 24/02/98 (2 pages) |
18 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
4 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 August 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 August 1996 | Return made up to 01/06/96; full list of members (6 pages) |
14 August 1996 | Return made up to 01/06/96; full list of members (6 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: 2 anvil way billericay essex CM12 0XY (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: 2 anvil way billericay essex CM12 0XY (1 page) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Resolutions
|
17 February 1996 | Nc inc already adjusted 01/01/96 (1 page) |
17 February 1996 | Resolutions
|
17 February 1996 | Ad 01/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 February 1996 | Ad 01/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 February 1996 | Nc inc already adjusted 01/01/96 (1 page) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
6 June 1995 | Secretary resigned (1 page) |
6 June 1995 | Secretary resigned (2 pages) |
1 June 1995 | Incorporation (20 pages) |
1 June 1995 | Incorporation (14 pages) |