Ingatestone
Essex
CM4 9ER
Director Name | Michael Frances McCafferty |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 17 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles Foxborough Lane Stock Essex CM4 9RA |
Secretary Name | Anita Emma Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 17 August 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Elders Blackmore Road Brentwood Essex CM15 0DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kingston Smith & Co Orbital House 20 Eastorn Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | Application to strike the company off the register (3 pages) |
27 April 2010 | Application to strike the company off the register (3 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
20 February 2009 | Accounts made up to 31 March 2008 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 February 2009 | Resolutions
|
5 February 2009 | Resolutions
|
11 June 2008 | Secretary's change of particulars / anita bailey / 01/04/2008 (1 page) |
11 June 2008 | Return made up to 02/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 02/04/08; full list of members (3 pages) |
11 June 2008 | Secretary's Change of Particulars / anita bailey / 01/04/2008 / HouseName/Number was: , now: chestnut house; Street was: the elders, now: blackmore road; Area was: blackmore road, now: hook end (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 October 2007 | Accounts made up to 31 March 2007 (2 pages) |
25 October 2007 | Resolutions
|
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
13 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
28 November 2005 | Accounts made up to 31 March 2005 (2 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
28 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 June 2005 | Return made up to 02/04/05; full list of members (3 pages) |
15 June 2005 | Return made up to 02/04/05; full list of members
|
16 June 2004 | Resolutions
|
16 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 June 2004 | Accounts made up to 31 March 2004 (2 pages) |
16 June 2004 | Resolutions
|
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 June 2003 | Accounts made up to 31 March 2003 (2 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
13 June 2002 | Accounts made up to 31 March 2002 (2 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 August 2001 | Accounts made up to 31 March 2001 (2 pages) |
10 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 02/04/01; full list of members
|
26 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
18 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
18 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 February 2000 | Company name changed the magazine consultancy LIMITED\certificate issued on 22/02/00 (2 pages) |
21 February 2000 | Company name changed the magazine consultancy LIMITED\certificate issued on 22/02/00 (2 pages) |
24 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
24 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
15 February 1999 | Company name changed sectoradd LIMITED\certificate issued on 16/02/99 (2 pages) |
15 February 1999 | Company name changed sectoradd LIMITED\certificate issued on 16/02/99 (2 pages) |
29 January 1999 | Accounts made up to 31 December 1998 (5 pages) |
29 January 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
21 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
2 April 1998 | Incorporation (13 pages) |