Little Waltham
Chelmsford
Essex
CM3 3LN
Secretary Name | Mr Geoffrey Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Brook Hill Little Waltham Chelmsford Essex CM3 3LN |
Director Name | Leonard Wakefield |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2005(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 May 2012) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beech Drive Sawbridgeworth Hertfordshire CM21 0AA |
Director Name | Mr Richard Howard Gibbs |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Winchester Avenue London NW6 7TU |
Secretary Name | Stephen David Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hadley Gardens Chiswick London W4 4NX |
Secretary Name | Mr Patrick Michael Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 9 The Elms Old Catton Norwich NR6 7BP |
Director Name | Edward Clancy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 6 Fairlawns Close Emerson Park Hornchurch Essex RM11 3NL |
Director Name | Mr Liam Clancy |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairlawns Close Hornchurch Essex RM11 3NL |
Secretary Name | Mr Liam Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairlawns Close Hornchurch Essex RM11 3NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Online House 240 Freshwater Road Dagenham Essex RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2010 | Director's details changed for Leonard Wakefield on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Leonard Wakefield on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Leonard Wakefield on 1 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 April 2009 | Return made up to 25/01/09; full list of members (5 pages) |
23 April 2009 | Return made up to 25/01/09; full list of members (5 pages) |
20 March 2009 | Return made up to 25/01/08; full list of members (4 pages) |
20 March 2009 | Return made up to 25/01/08; full list of members (4 pages) |
19 March 2009 | Accounts made up to 31 January 2008 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
24 November 2008 | Director and Secretary's Change of Particulars / geoffrey lane / 26/09/2008 / HouseName/Number was: , now: 23; Street was: 44 grenfell avenue, now: brook hill; Area was: , now: little waltham; Post Town was: hornchurch, now: chelmsford; Post Code was: RM12 4DN, now: CM3 3LN (1 page) |
24 November 2008 | Director and secretary's change of particulars / geoffrey lane / 26/09/2008 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
6 November 2007 | Accounts made up to 31 January 2007 (1 page) |
16 October 2007 | Return made up to 25/01/07; full list of members (8 pages) |
16 October 2007 | Return made up to 25/01/07; full list of members (8 pages) |
23 August 2007 | Return made up to 25/01/06; full list of members (3 pages) |
23 August 2007 | Return made up to 25/01/06; full list of members (3 pages) |
13 December 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
13 December 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
15 September 2006 | Accounts made up to 31 January 2006 (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 6 fairlawns close emerson park hornchurch essex RM11 3NL (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 6 fairlawns close emerson park hornchurch essex RM11 3NL (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
3 November 2005 | Secretary resigned;director resigned (1 page) |
3 November 2005 | New secretary appointed;new director appointed (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Secretary resigned;director resigned (1 page) |
3 November 2005 | New secretary appointed;new director appointed (1 page) |
3 November 2005 | Director resigned (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: pinnacle 7 manchester street london W1U 3AE (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: pinnacle 7 manchester street london W1U 3AE (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
14 March 2005 | Accounts made up to 31 January 2005 (1 page) |
23 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
9 February 2004 | Accounts made up to 31 January 2004 (2 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
22 December 2003 | Accounts made up to 31 January 2003 (2 pages) |
22 October 2003 | Return made up to 25/01/03; full list of members
|
22 October 2003 | Return made up to 25/01/03; full list of members (7 pages) |
27 September 2003 | Ad 25/01/02-12/03/02 £ si 7@1=7 £ ic 1/8 (2 pages) |
27 September 2003 | Ad 25/01/02-12/03/02 £ si 7@1=7 £ ic 1/8 (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Secretary resigned (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Secretary resigned (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 1 lumley street london W1Y 1TW (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 1 lumley street london W1Y 1TW (1 page) |
5 February 2002 | Memorandum and Articles of Association (15 pages) |
5 February 2002 | Memorandum and Articles of Association (15 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: sheringham hall sheringham park upper sheringham sheringham norfolk NR26 8TB (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Secretary resigned;director resigned (1 page) |
4 February 2002 | Secretary resigned;director resigned (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: sheringham hall sheringham park upper sheringham sheringham norfolk NR26 8TB (1 page) |
4 February 2002 | New director appointed (3 pages) |
25 January 2002 | Incorporation (19 pages) |