Chelmsford
Essex
CM1 1RN
Director Name | Mrs Jacqueline Audrey Rayner |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Fennfields Road South Woodham Ferrers Chelmsford Essex CM3 5RZ |
Secretary Name | Mrs Jacqueline Audrey Rayner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 08 October 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 33 Fennfields Road South Woodham Ferrers Chelmsford Essex CM3 5RZ |
Director Name | Angela Mary Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | The Old Vicarage Ford End Chelmsford Essex CM3 1LH |
Secretary Name | Angela Mary Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | The Old Vicarage Ford End Chelmsford Essex CM3 1LH |
Registered Address | Layton Train 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
1 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Mrs Jacqueline Audrey Rayner on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Director's details changed for Mrs Jacqueline Audrey Rayner on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Alan Vincent George Hagedorn on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Alan Vincent George Hagedorn on 18 November 2009 (2 pages) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Register inspection address has been changed (1 page) |
3 July 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
3 July 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
2 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
6 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
18 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
24 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
5 May 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
5 May 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 March 2003 | Statement of rights attached to allotted shares (1 page) |
20 March 2003 | Ad 01/03/02-01/03/03 £ si 1@1 (2 pages) |
20 March 2003 | Notice of assignment of name or new name to shares (2 pages) |
20 March 2003 | Notice of assignment of name or new name to shares (2 pages) |
20 March 2003 | Statement of rights attached to allotted shares (1 page) |
20 March 2003 | Ad 01/03/02-01/03/03 £ si 1@1 (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 December 2002 | Return made up to 24/10/02; full list of members (7 pages) |
19 December 2002 | Return made up to 24/10/02; full list of members (7 pages) |
28 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 46 cambridge road barking essex IG11 8NW (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 46 cambridge road barking essex IG11 8NW (1 page) |
28 November 2001 | Return made up to 24/10/01; full list of members
|
24 October 2000 | Incorporation (14 pages) |