Ongar Road Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 1 Pump Farm Cottage Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA |
Director Name | Ian George Veal |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 12 November 2008) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Brizes Park Kelvedon Hatch Brentwood Essex CM15 0DG |
Director Name | Mr John Anthony Michael Parrish |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Navestock Hall Navestock Essex RM4 1HA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128/136 High Street Edgware Middx HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,538 |
Cash | £45,845 |
Current Liabilities | £81,998 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 14 July 2008 (5 pages) |
19 February 2008 | Liquidators statement of receipts and payments (5 pages) |
23 January 2007 | Appointment of a voluntary liquidator (1 page) |
23 January 2007 | Statement of affairs (5 pages) |
23 January 2007 | Resolutions
|
2 January 2007 | Registered office changed on 02/01/07 from: the old stable block pump house farm ongar road kelvedon hatch, brentwood, essex CM15 0LA (1 page) |
25 August 2006 | Location of register of members (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 1 pump farm cottages ongar road kelvedon hatch brentwood essex CM15 0LA (1 page) |
25 August 2006 | Location of debenture register (1 page) |
25 August 2006 | Return made up to 29/04/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 July 2003 | Return made up to 08/05/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 July 2002 | Return made up to 08/05/02; full list of members (7 pages) |
23 January 2002 | Ad 31/03/01--------- £ si 14998@1 (3 pages) |
23 January 2002 | Nc inc already adjusted 30/03/01 (1 page) |
23 January 2002 | Resolutions
|
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
15 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
1 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
8 May 1998 | Incorporation (10 pages) |