Chelmsford
Essex
CM2 8AX
Director Name | Mr Stephen Dann Webber |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 February 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Leonard Way South Weald Brentwood Essex CM14 5PD |
Director Name | Mr Antony Wilson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 February 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dove Lane Chelmsford Essex CM2 8AX |
Director Name | Mr Lee Robert Bailey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Roxburgh Avenue Upminster Essex RM14 3BA |
Director Name | Stephen Robert McNamara |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Folly Mill Cottage Folly Mill Lane Monk Street Thaxted Essex CM6 2NW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,723 |
Cash | £18,661 |
Current Liabilities | £9,516 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2010 | Application to strike the company off the register (3 pages) |
6 October 2010 | Application to strike the company off the register (3 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
1 April 2010 | Registered office address changed from Rivermead House Bishop Hall Lane Chelmsford Essex CM1 1RP on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Rivermead House Bishop Hall Lane Chelmsford Essex CM1 1RP on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Rivermead House Bishop Hall Lane Chelmsford Essex CM1 1RP on 1 April 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
16 September 2008 | Capitals not rolled up (2 pages) |
16 September 2008 | Capitals not rolled up (2 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
16 June 2008 | Accounts made up to 31 March 2008 (1 page) |
16 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 May 2008 | Appointment terminated director stephen mcnamara (1 page) |
29 May 2008 | Appointment Terminated Director stephen mcnamara (1 page) |
31 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
26 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
3 March 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
3 March 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
30 November 2005 | Accounts made up to 30 September 2004 (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
6 September 2005 | Return made up to 28/08/05; full list of members
|
6 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
1 September 2004 | Return made up to 28/08/04; full list of members
|
1 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | Accounts made up to 30 September 2003 (2 pages) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | New director appointed (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
17 December 2003 | Company name changed as land LIMITED\certificate issued on 17/12/03 (2 pages) |
17 December 2003 | Company name changed as land LIMITED\certificate issued on 17/12/03 (2 pages) |
25 October 2003 | Return made up to 09/09/03; full list of members
|
25 October 2003 | Return made up to 09/09/03; full list of members (7 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
9 September 2002 | Incorporation (15 pages) |