Greensted Road
Ongar
Essex
CM5 9LA
Secretary Name | Mr John Alan Brodie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 02 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Greensted Road Ongar Essex CM5 9LA |
Director Name | Mr Jason Joseph Bartella |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1997(1 year after company formation) |
Appointment Duration | 13 years, 10 months (closed 02 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Farmhouse Howe Street Great Waltham Chelmsford CM3 1BT |
Director Name | Robert Bartella |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1997(1 year after company formation) |
Appointment Duration | 13 years, 10 months (closed 02 December 2010) |
Role | Consultant Leisure Industry |
Correspondence Address | Apt 110 (Latour) Residence Du Parc St Roman 57 Boulevard Itaile Monte Carlo |
Director Name | Mrs Elsie Daisy Pepperell |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 September 2002) |
Role | Property Owner |
Correspondence Address | Flat 1 Meads Court 33 Ingrave Road Brentwood Essex CM15 8DF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
2 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2010 | Final Gazette dissolved following liquidation (1 page) |
2 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2009 | Statement of affairs with form 4.19 (6 pages) |
4 September 2009 | Statement of affairs with form 4.19 (6 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
26 August 2009 | Appointment of a voluntary liquidator (1 page) |
26 August 2009 | Appointment of a voluntary liquidator (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from pontlands park west hanningfield road great baddow, chelmsford essex CM2 8HR (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from pontlands park west hanningfield road great baddow, chelmsford essex CM2 8HR (1 page) |
13 July 2009 | Full accounts made up to 31 October 2008 (15 pages) |
13 July 2009 | Full accounts made up to 31 October 2008 (15 pages) |
28 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
28 May 2008 | Full accounts made up to 31 October 2007 (15 pages) |
28 May 2008 | Full accounts made up to 31 October 2007 (15 pages) |
15 April 2008 | Director's change of particulars / jason bartella / 01/04/2008 (1 page) |
15 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
15 April 2008 | Director's Change of Particulars / jason bartella / 01/04/2008 / HouseName/Number was: , now: rectory farmhouse; Street was: rectory farmhouse, now: parsonage lane; Post Town was: great waltham, now: chelmsford; Region was: chelmsford, now: essex; Post Code was: CM3 1BT, now: CM3 1BS; Country was: essex, now: united kingdom (1 page) |
30 September 2007 | Full accounts made up to 31 October 2006 (17 pages) |
30 September 2007 | Full accounts made up to 31 October 2006 (17 pages) |
12 April 2007 | Return made up to 03/04/07; full list of members (4 pages) |
12 April 2007 | Return made up to 03/04/07; full list of members (4 pages) |
19 December 2006 | Auditor's resignation (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
7 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
7 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
3 May 2006 | Return made up to 03/04/06; full list of members (4 pages) |
3 May 2006 | Return made up to 03/04/06; full list of members (4 pages) |
23 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
23 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: wortley byers cathedral place brentwood essex CM14 4ES (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: wortley byers cathedral place brentwood essex CM14 4ES (1 page) |
18 May 2005 | Return made up to 03/04/04; full list of members; amend (7 pages) |
18 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 03/04/04; full list of members; amend (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (10 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (10 pages) |
5 August 2004 | Return made up to 03/04/02; full list of members; amend (6 pages) |
5 August 2004 | Return made up to 03/04/02; full list of members; amend (6 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: the meads ongar road brentwood essex (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: the meads ongar road brentwood essex (1 page) |
26 July 2004 | Return made up to 03/04/03; full list of members; amend (6 pages) |
26 July 2004 | Return made up to 03/04/03; full list of members; amend (6 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (11 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (11 pages) |
13 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
13 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
20 January 2003 | Memorandum and Articles of Association (16 pages) |
20 January 2003 | Memorandum and Articles of Association (16 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Return made up to 03/04/02; full list of members (8 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (8 pages) |
22 November 2001 | Director's particulars changed (1 page) |
22 November 2001 | Director's particulars changed (1 page) |
18 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
18 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
10 April 2001 | Return made up to 10/04/01; full list of members (9 pages) |
10 April 2001 | Return made up to 10/04/01; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 May 2000 | Return made up to 10/04/00; full list of members (10 pages) |
3 May 2000 | Return made up to 10/04/00; full list of members (10 pages) |
14 April 1999 | Return made up to 10/04/99; no change of members
|
14 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
22 April 1998 | Return made up to 10/04/98; full list of members (5 pages) |
22 April 1998 | Return made up to 10/04/98; full list of members
|
10 June 1997 | Accounts made up to 15 January 1997 (3 pages) |
10 June 1997 | Accounts for a dormant company made up to 15 January 1997 (3 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
7 May 1997 | Return made up to 10/04/97; full list of members (7 pages) |
7 May 1997 | New director appointed (3 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (3 pages) |
7 May 1997 | New director appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: swift business house 67 fowler road sutton coldfield west midlands B75 7LN (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: swift business house 67 fowler road sutton coldfield west midlands B75 7LN (1 page) |
13 March 1997 | Accounting reference date shortened from 15/01/98 to 31/10/97 (1 page) |
13 March 1997 | Accounting reference date shortened from 15/01/98 to 31/10/97 (1 page) |
14 February 1997 | Ad 04/02/97--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages) |
14 February 1997 | £ nc 1000/20000 04/02/97 (1 page) |
14 February 1997 | £ nc 1000/20000 04/02/97 (1 page) |
14 February 1997 | Conve 04/02/97 (1 page) |
14 February 1997 | Conve 04/02/97 (1 page) |
14 February 1997 | Ad 04/02/97--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
12 February 1997 | Particulars of mortgage/charge (8 pages) |
12 February 1997 | Particulars of mortgage/charge (8 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: the meads ballroom ongar road brentwood essex (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: the meads ballroom ongar road brentwood essex (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: fleet business house 164 oscott lane great barr birmingham B44 9EL (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: fleet business house 164 oscott lane great barr birmingham B44 9EL (1 page) |
16 July 1996 | Accounting reference date notified as 15/01 (1 page) |
16 July 1996 | Accounting reference date notified as 15/01 (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
16 January 1996 | Incorporation (19 pages) |