Chapel Lane Great Bromley
Colchester
Essex
CO7 7JT
Secretary Name | Mandy Lee Gaffney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thicketts Chapel Lane Great Bromley Essex CO7 7JT |
Director Name | Mandy Lee Gaffney |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 28 May 2011) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Thicketts Chapel Lane Great Bromley Essex CO7 7JT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
28 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 February 2011 | Liquidators statement of receipts and payments to 21 February 2011 (5 pages) |
28 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 28 November 2010 (5 pages) |
8 December 2010 | Liquidators statement of receipts and payments to 28 November 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 28 November 2009 (4 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (7 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 28 May 2010 (7 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 28 November 2009 (4 pages) |
21 May 2010 | Liquidators' statement of receipts and payments (5 pages) |
21 May 2010 | Liquidators statement of receipts and payments (5 pages) |
4 January 2010 | Liquidators statement of receipts and payments to 28 May 2009 (5 pages) |
4 January 2010 | Liquidators' statement of receipts and payments to 28 May 2009 (5 pages) |
4 September 2009 | Appointment of a voluntary liquidator (1 page) |
4 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2009 | Appointment of a voluntary liquidator (1 page) |
4 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
4 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
13 January 2009 | Liquidators' statement of receipts and payments to 28 November 2008 (5 pages) |
13 January 2009 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
11 December 2007 | Statement of affairs (6 pages) |
11 December 2007 | Appointment of a voluntary liquidator (1 page) |
11 December 2007 | Resolutions
|
11 December 2007 | Appointment of a voluntary liquidator (1 page) |
11 December 2007 | Statement of affairs (6 pages) |
11 December 2007 | Resolutions
|
12 November 2007 | Registered office changed on 12/11/07 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: knight wheeler & co, 54 sun street, waltham abbey essex EN9 1EJ (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: knight wheeler & co, 54 sun street, waltham abbey essex EN9 1EJ (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page) |
30 January 2007 | Return made up to 12/12/05; full list of members; amend (7 pages) |
30 January 2007 | Ad 01/05/05--------- £ si 7200@1 (2 pages) |
30 January 2007 | Ad 01/05/05--------- £ si 7200@1 (2 pages) |
29 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
3 July 2006 | Ad 01/05/05--------- £ si 7200@1 (2 pages) |
3 July 2006 | Ad 01/05/05--------- £ si 7200@1 (2 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 July 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 April 2005 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
27 April 2005 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
10 February 2005 | Return made up to 12/12/04; full list of members (8 pages) |
10 February 2005 | Return made up to 12/12/04; full list of members (8 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | Memorandum and Articles of Association (12 pages) |
2 February 2005 | Memorandum and Articles of Association (12 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Nc inc already adjusted 31/10/03 (2 pages) |
2 February 2005 | Nc inc already adjusted 31/10/03 (2 pages) |
19 October 2004 | Particulars of mortgage/charge (9 pages) |
19 October 2004 | Particulars of mortgage/charge (9 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 June 2004 | Ad 31/10/03--------- £ si 35000@1 (2 pages) |
3 June 2004 | Ad 31/10/03--------- £ si 35000@1 (2 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
22 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
22 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
12 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
12 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
2 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Memorandum and Articles of Association (7 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Ad 18/03/02--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
25 March 2002 | Nc inc already adjusted 18/03/02 (2 pages) |
25 March 2002 | Ad 18/03/02--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
25 March 2002 | Nc inc already adjusted 18/03/02 (2 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Memorandum and Articles of Association (7 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 4 & 5 north hill colchester essex CO1 1EB (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 4 & 5 north hill colchester essex CO1 1EB (1 page) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Memorandum and Articles of Association (7 pages) |
2 January 2002 | Memorandum and Articles of Association (7 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
24 December 2001 | Company name changed cityrate LIMITED\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed cityrate LIMITED\certificate issued on 24/12/01 (2 pages) |
12 December 2001 | Incorporation (13 pages) |