London
EC1A 2AY
Director Name | Anita Maria Goldsmith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 22 January 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | David Alfred Peacock |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 22 January 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Mr Christopher Anthony Rigler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 January 2012(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 22 January 2020) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Brian Tom Loader |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | Primrose Lodge Drapers Chase, Heybridge Maldon Essex CM9 4QT |
Director Name | Michael Arnold Wilson Salter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2013) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Secretary Name | George Turnbull Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 May 2006) |
Role | Retired |
Correspondence Address | 9 Sackville Close Chelmsford CM1 2LU |
Director Name | Anne Pleasant |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 November 2015) |
Role | Business Ctr Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Siobhan Margaret Pierce |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2008) |
Role | Chief Executive |
Correspondence Address | 72 Rayne Road Braintree Essex CM7 2QP |
Director Name | Mr Richard Alexander Huckett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | millraceit.co.uk |
---|---|
Telephone | 01376 518508 |
Telephone region | Braintree |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Interact Chelmsford LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,556 |
Cash | £194,224 |
Current Liabilities | £262,147 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
31 December 2018 | Liquidators' statement of receipts and payments to 13 September 2018 (17 pages) |
27 September 2017 | Statement of affairs (10 pages) |
27 September 2017 | Appointment of a voluntary liquidator (1 page) |
27 September 2017 | Appointment of a voluntary liquidator (1 page) |
27 September 2017 | Resolutions
|
27 September 2017 | Statement of affairs (10 pages) |
27 September 2017 | Resolutions
|
8 September 2017 | Registered office address changed from Moulsham Mill Parkway Chelmsford Essex CM2 7PX to 6 Snow Hill London EC1A 2AY on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Moulsham Mill Parkway Chelmsford Essex CM2 7PX to 6 Snow Hill London EC1A 2AY on 8 September 2017 (1 page) |
13 July 2017 | Notification of Interact Chelmsford Ltd as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Notification of Interact Chelmsford Ltd as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
22 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
19 April 2016 | Termination of appointment of Anne Pleasant as a director on 13 November 2015 (2 pages) |
19 April 2016 | Termination of appointment of Anne Pleasant as a director on 13 November 2015 (2 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
23 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
2 July 2013 | Termination of appointment of Michael Salter as a director (1 page) |
2 July 2013 | Termination of appointment of Michael Salter as a director (1 page) |
11 June 2013 | Termination of appointment of Richard Huckett as a director (2 pages) |
11 June 2013 | Termination of appointment of Richard Huckett as a director (2 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
11 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Appointment of Christopher Anthony Rigler as a director (3 pages) |
12 March 2012 | Appointment of Christopher Anthony Rigler as a director (3 pages) |
26 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
26 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Resolutions
|
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
20 July 2010 | Director's details changed for David Alfred Peacock on 19 June 2010 (2 pages) |
20 July 2010 | Director's details changed for David Alfred Peacock on 19 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Michael Arnold Wilson Salter on 19 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Anita Maria Goldsmith on 19 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Anita Maria Goldsmith on 19 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Anita Maria Goldsmith on 19 June 2010 (1 page) |
12 July 2010 | Director's details changed for Anne Pleasant on 19 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Anne Pleasant on 19 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Richard Huckett on 19 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Richard Huckett on 19 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Michael Arnold Wilson Salter on 19 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Anita Maria Goldsmith on 19 June 2010 (1 page) |
4 January 2010 | Appointment of David Alfred Peacock as a director (2 pages) |
4 January 2010 | Appointment of David Alfred Peacock as a director (2 pages) |
30 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
30 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
16 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
14 July 2009 | Director's change of particulars / richard huckett / 01/06/2009 (2 pages) |
14 July 2009 | Director's change of particulars / richard huckett / 01/06/2009 (2 pages) |
10 September 2008 | Appointment terminated director siobhan pierce (1 page) |
10 September 2008 | Appointment terminated director siobhan pierce (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
17 July 2006 | Director's particulars changed (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 July 2001 | Return made up to 19/06/01; full list of members
|
9 July 2001 | Return made up to 19/06/01; full list of members
|
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
17 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
17 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Director resigned (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
27 September 2000 | Secretary resigned (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
27 September 2000 | Secretary resigned (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Director resigned (2 pages) |
26 September 2000 | Company name changed marginboost LIMITED\certificate issued on 27/09/00 (2 pages) |
26 September 2000 | Company name changed marginboost LIMITED\certificate issued on 27/09/00 (2 pages) |
19 June 2000 | Incorporation (10 pages) |
19 June 2000 | Incorporation (10 pages) |