Sandon
Chelmsford
Essex
CM2 7UA
Secretary Name | Mrs Sarah Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(6 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 03 May 2011) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Lintons Sandon Chelmsford Essex CM2 7UA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved following liquidation (1 page) |
3 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2010 | Liquidators statement of receipts and payments to 13 October 2010 (5 pages) |
9 November 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 13 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 13 April 2010 (5 pages) |
27 October 2009 | Liquidators' statement of receipts and payments to 13 October 2009 (5 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 13 October 2009 (5 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Statement of affairs with form 4.19 (6 pages) |
23 October 2008 | Appointment of a voluntary liquidator (1 page) |
23 October 2008 | Statement of affairs with form 4.19 (6 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Appointment of a voluntary liquidator (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from c/o tiffin green 11 queens road brentwood essex CM14 4HE (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from c/o tiffin green 11 queens road brentwood essex CM14 4HE (1 page) |
15 July 2008 | Return made up to 02/02/08; full list of members (3 pages) |
15 July 2008 | Return made up to 02/02/08; full list of members (3 pages) |
14 July 2008 | Director's change of particulars / graham middleton / 01/02/2008 (1 page) |
14 July 2008 | Secretary's change of particulars / sarah middleton / 01/02/2008 (1 page) |
14 July 2008 | Secretary's Change of Particulars / sarah middleton / 01/02/2008 / HouseName/Number was: , now: 2; Street was: 35 robjohns road, now: the lintons; Area was: , now: sandon; Post Code was: CM1 3AG, now: CM2 7UA; Country was: , now: united kingdom (1 page) |
14 July 2008 | Director's Change of Particulars / graham middleton / 01/02/2008 / HouseName/Number was: , now: 2; Street was: 35 robjohns road, now: the lintons; Area was: , now: sandon; Post Code was: CM1 3AG, now: CM2 7UA; Country was: , now: united kingdom (1 page) |
31 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
31 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
28 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
28 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 April 2005 | Return made up to 02/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 02/02/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
30 October 2002 | Particulars of mortgage/charge (7 pages) |
30 October 2002 | Particulars of mortgage/charge (7 pages) |
4 April 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
4 April 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
9 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
4 May 2001 | Company name changed speed 8605 LIMITED\certificate issued on 04/05/01 (2 pages) |
4 May 2001 | Company name changed speed 8605 LIMITED\certificate issued on 04/05/01 (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 6-8 underwood street london N1 7JQ (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 6-8 underwood street london N1 7JQ (1 page) |
2 February 2001 | Incorporation (20 pages) |