76 Fryerning Lane
Fryerning
Essex
CM4 0NN
Director Name | Adrian John Broomfield |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2006(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 June 2011) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 33 Holly Drive Brandon Groves South Ockendon Essex RM15 6TG |
Director Name | Jane Meister |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Media Consultant |
Correspondence Address | 5 Rowan Walk Hornchurch Essex RM11 2JA |
Director Name | Philip Smith |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 4 Christine Court 44 Wennington Road Rainham Essex RM13 9UB |
Secretary Name | Stephen Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Brockenhurst Way Bicknacre Chelmsford Essex CM3 4XW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2011 | Application to strike the company off the register (3 pages) |
24 February 2011 | Application to strike the company off the register (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for Adrian John Broomfield on 4 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Adrian John Broomfield on 4 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
12 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
10 March 2008 | Secretary's Change of Particulars / colin meister / 01/06/2007 / HouseName/Number was: , now: 76; Street was: 5 rowan walk, now: fryerning lane; Post Town was: hornchurch, now: fryerning; Post Code was: RM11 2JA, now: CM4 0NN (1 page) |
10 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
10 March 2008 | Secretary's change of particulars / colin meister / 01/06/2007 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 June 2007 | Return made up to 04/03/07; full list of members (2 pages) |
1 June 2007 | Return made up to 04/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (1 page) |
17 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
31 May 2001 | Return made up to 04/03/01; full list of members (6 pages) |
31 May 2001 | Return made up to 04/03/01; full list of members (6 pages) |
15 May 2000 | Return made up to 04/03/00; full list of members (6 pages) |
15 May 2000 | Return made up to 04/03/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
9 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 104/106 kings road brentwood essex CM14 4EA (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 104/106 kings road brentwood essex CM14 4EA (1 page) |
14 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
2 May 1996 | Accounting reference date notified as 31/03 (1 page) |
2 May 1996 | Accounting reference date notified as 31/03 (1 page) |
19 April 1996 | Company name changed the boundary leisure complex lim ited\certificate issued on 22/04/96 (2 pages) |
19 April 1996 | Company name changed the boundary leisure complex lim ited\certificate issued on 22/04/96 (2 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New director appointed (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Incorporation (15 pages) |