Chelmer Village
Chelmsford
Essex
CM2 6SN
Secretary Name | Mr Peter Donald Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Barlows Reach Chelmer Village Chelmsford Essex CM2 6SN |
Director Name | Gordon Smith Atkinson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Constance Harris Close Wellesbourne Warwick Warwickshire CV35 9PZ |
Director Name | Mr John Richard Mapplebeck |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Manor Road South Hinchley Wood Esher Surrey KT10 0QB |
Director Name | Mr Colin Taylor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stort Lodge Hadham Road Bishops Stortford Hertfordshire CM23 2QL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Gordon Smith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Constance Harris Close Wellesbourne Warwick Warwickshire CV35 9PZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Stephen Charles Bassett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2007) |
Role | Businessman |
Correspondence Address | 42 Moor End Eaton Bray Dunstable LU6 2HN |
Telephone | 01245 251523 |
---|---|
Telephone region | Chelmsford |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
500 at £1 | Peter Donald Gordon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,896 |
Cash | £155,631 |
Current Liabilities | £125,217 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 May 2009 | Delivered on: 2 May 2009 Persons entitled: Grainmarket Asset Management LLP and First UK Property Growth (Nominees) Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2.200.00. Outstanding |
---|
20 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 September 2017 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 52 Ravensfield Gardens Epsom KT19 0SR on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 52 Ravensfield Gardens Epsom KT19 0SR on 11 September 2017 (2 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Resolutions
|
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Declaration of solvency (5 pages) |
25 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
11 July 2017 | Satisfaction of charge 1 in full (4 pages) |
11 July 2017 | Satisfaction of charge 1 in full (4 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Appointment terminated director colin taylor (1 page) |
30 July 2009 | Appointment terminated director colin taylor (1 page) |
3 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 September 2006 | Return made up to 03/07/06; full list of members (3 pages) |
6 September 2006 | Return made up to 03/07/06; full list of members (3 pages) |
7 June 2006 | £ ic 750/500 30/03/06 £ sr 250@1=250 (1 page) |
7 June 2006 | £ ic 750/500 30/03/06 £ sr 250@1=250 (1 page) |
28 April 2006 | £ ic 1000/750 31/03/06 £ sr 250@1=250 (1 page) |
28 April 2006 | £ ic 1000/750 31/03/06 £ sr 250@1=250 (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 03/07/04; full list of members (9 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 03/07/04; full list of members (9 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: warwick house 32 clarendon street leamington spa warwickshire CV32 4PG (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: warwick house 32 clarendon street leamington spa warwickshire CV32 4PG (1 page) |
13 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
8 August 2003 | Return made up to 03/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 03/07/03; full list of members (8 pages) |
28 August 2002 | Ad 22/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 August 2002 | Ad 22/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 16 saint john street london EC1M 4NT (1 page) |
26 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 16 saint john street london EC1M 4NT (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Incorporation (14 pages) |
3 July 2002 | Incorporation (14 pages) |