16 Colchester Road Whites Colne
Colchester
CO6 2PN
Secretary Name | Francis Christopher Thorogood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(1 day after company formation) |
Appointment Duration | 8 years, 6 months (closed 08 September 2010) |
Role | Company Director |
Correspondence Address | Brickbarns Farmhouse Chignal St. James Chelmsford Essex CM1 4UA |
Secretary Name | Nicholas John Thorogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | Brick Barns Farm Chignal St. James Chelmsford Essex CM1 4UA |
Director Name | Francis Christopher Thorogood |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 21 December 2004) |
Role | Farmer |
Correspondence Address | Brickbarns Farmhouse Chignal St. James Chelmsford Essex CM1 4UA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
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 |
Year | 2014 |
---|---|
Net Worth | -£12,750 |
Cash | £90 |
Current Liabilities | £20,884 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2010 | Final Gazette dissolved following liquidation (1 page) |
8 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 28 February 2010 (5 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 31 August 2009 (5 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 31 August 2009 (5 pages) |
21 March 2009 | Liquidators statement of receipts and payments to 28 February 2009 (1 page) |
21 March 2009 | Liquidators' statement of receipts and payments to 28 February 2009 (1 page) |
5 September 2008 | Liquidators statement of receipts and payments to 31 August 2008 (5 pages) |
5 September 2008 | Liquidators' statement of receipts and payments to 31 August 2008 (5 pages) |
13 March 2008 | Liquidators' statement of receipts and payments to 31 August 2008 (5 pages) |
13 March 2008 | Liquidators statement of receipts and payments to 29 February 2008 (5 pages) |
13 March 2008 | Liquidators statement of receipts and payments to 31 August 2008 (5 pages) |
13 March 2008 | Liquidators' statement of receipts and payments to 29 February 2008 (5 pages) |
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
13 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2006 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | Statement of affairs (6 pages) |
10 March 2005 | Appointment of a voluntary liquidator (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | Statement of affairs (6 pages) |
10 March 2005 | Appointment of a voluntary liquidator (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: skeggs farm, chelmsford road writtle chelmsford essex CM1 3ET (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: skeggs farm, chelmsford road writtle chelmsford essex CM1 3ET (1 page) |
22 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
22 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
7 November 2003 | Ad 01/11/03-01/11/03 £ si 4@1=4 £ ic 1/5 (2 pages) |
7 November 2003 | Ad 01/11/03-01/11/03 £ si 4@1=4 £ ic 1/5 (2 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Return made up to 11/02/03; full list of members
|
1 April 2003 | Return made up to 11/02/03; full list of members (8 pages) |
6 March 2003 | Company name changed agra x LIMITED\certificate issued on 06/03/03 (3 pages) |
6 March 2003 | Company name changed agra x LIMITED\certificate issued on 06/03/03 (3 pages) |
26 June 2002 | New secretary appointed (1 page) |
26 June 2002 | New secretary appointed (1 page) |
29 May 2002 | New secretary appointed;new director appointed (3 pages) |
29 May 2002 | New secretary appointed;new director appointed (3 pages) |
7 May 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
7 May 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
11 February 2002 | Incorporation (9 pages) |
11 February 2002 | Incorporation (9 pages) |