Danbury
Chelmsford
Essex
CM3 4LR
Secretary Name | Mr Michael Young |
---|---|
Nationality | English |
Status | Closed |
Appointed | 30 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 December 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | White Elm Farm White Elm Road Danbury Chelmsford Essex CM3 4LR |
Director Name | James Patrick Mark Dabbs |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Apartment 5 86 Elm Park Gardens London SW10 9PD |
Director Name | Mr Mark Joseph Myers |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 8 Multon Lea Beauliev Park Chelmsford Essex CM1 6EF |
Director Name | Neal Myers |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Plumber |
Correspondence Address | Covers End Woodhill Road Sandon Chelmsford Essex CM2 7SE |
Director Name | Mr Patrick Joseph Myers |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Plumber |
Correspondence Address | Jenkins Cottages Woodhill Road, Sandon Chelmsford Essex CM2 7SE |
Secretary Name | James Patrick Mark Dabbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Apartment 5 86 Elm Park Gardens London SW10 9PD |
Director Name | Michael Stephen James |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2006) |
Role | Sales Director |
Correspondence Address | 3 Jenkins Cottage Woodhill Road Sandau Chelmsford CM2 7SE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 4-14 Thurrock Commercial Centre Juliet Way Purfleet Essex RM15 4YA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
5 at 1 | Jim Dabs 7.69% Ordinary |
---|---|
15 at 1 | Mark Joseph Myers 23.08% Ordinary |
15 at 1 | Michael Young 23.08% Ordinary |
15 at 1 | Neal Patrick Myers 23.08% Ordinary |
15 at 1 | Patrick Myers 23.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,926 |
Cash | £28,892 |
Current Liabilities | £273,508 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Termination of appointment of Mark Myers as a director (1 page) |
5 May 2010 | Termination of appointment of Mark Myers as a director (1 page) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 October 2008 | Return made up to 11/02/08; no change of members (3 pages) |
23 October 2008 | Return made up to 11/02/08; no change of members (3 pages) |
13 October 2008 | Director and secretary's change of particulars / michael young / 01/10/2008 (1 page) |
13 October 2008 | Director and Secretary's Change of Particulars / michael young / 01/10/2008 / (1 page) |
9 October 2008 | Nc inc already adjusted 30/04/08 (1 page) |
9 October 2008 | Nc inc already adjusted 30/04/08 (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
11 June 2008 | Director and secretary's change of particulars / michael young / 20/05/2008 (1 page) |
11 June 2008 | Director and Secretary's Change of Particulars / michael young / 20/05/2008 / HouseName/Number was: , now: white elm farm; Street was: 124 farnaby road, now: white elm road; Area was: , now: danbury; Post Town was: bromley, now: chelmsford; Region was: kent, now: essex; Post Code was: BR1 4BH, now: CM3 4LR (1 page) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Ad 30/04/08\gbp si 100@1=100\gbp ic 65/165\ (2 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Ad 30/04/08 gbp si 100@1=100 gbp ic 65/165 (2 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: room 8 london house 266 fulham road london SW10 9EL (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: room 8 london house 266 fulham road london SW10 9EL (1 page) |
15 March 2007 | Return made up to 11/02/07; full list of members (4 pages) |
15 March 2007 | Return made up to 11/02/07; full list of members (4 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
13 March 2006 | Return made up to 11/02/06; full list of members (4 pages) |
13 March 2006 | Return made up to 11/02/06; full list of members (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 36 weymouth street london W1N 3LR (1 page) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 36 weymouth street london W1N 3LR (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
3 June 2005 | Return made up to 11/02/05; full list of members (4 pages) |
3 June 2005 | Return made up to 11/02/05; full list of members (4 pages) |
17 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
11 March 2004 | Return made up to 11/02/04; full list of members (9 pages) |
11 March 2004 | Return made up to 11/02/04; full list of members (9 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (9 pages) |
11 October 2003 | Particulars of mortgage/charge (9 pages) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
10 June 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
10 June 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
19 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
5 March 2002 | Ad 11/02/02--------- £ si 15@1=15 £ ic 50/65 (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
5 March 2002 | Ad 11/02/02--------- £ si 30@1=30 £ ic 65/95 (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
5 March 2002 | Ad 11/02/02--------- £ si 15@1=15 £ ic 20/35 (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Ad 11/02/02--------- £ si 30@1=30 £ ic 65/95 (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Ad 11/02/02--------- £ si 15@1=15 £ ic 5/20 (2 pages) |
5 March 2002 | Ad 11/02/02--------- £ si 15@1=15 £ ic 35/50 (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Ad 11/02/02--------- £ si 15@1=15 £ ic 35/50 (2 pages) |
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
5 March 2002 | Ad 11/02/02--------- £ si 15@1=15 £ ic 50/65 (2 pages) |
5 March 2002 | Ad 11/02/02--------- £ si 15@1=15 £ ic 5/20 (2 pages) |
5 March 2002 | Ad 11/02/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
5 March 2002 | Ad 11/02/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
5 March 2002 | Ad 11/02/02--------- £ si 15@1=15 £ ic 20/35 (2 pages) |
11 February 2002 | Incorporation (12 pages) |
11 February 2002 | Incorporation (12 pages) |