16 Colchester Road Whites Colne
Colchester
CO6 2PN
Secretary Name | Francis Christopher Thorogood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Brickbarns Farmhouse 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(10 months, 3 weeks 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 | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
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 | £1 |
Cash | £1 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved following liquidation (1 page) |
7 June 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 June 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (5 pages) |
12 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 (5 pages) |
21 March 2009 | Liquidators' statement of receipts and payments to 28 February 2009 (5 pages) |
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) |
11 March 2008 | Liquidators' statement of receipts and payments to 31 August 2008 (5 pages) |
11 March 2008 | Liquidators statement of receipts and payments to 29 February 2008 (5 pages) |
11 March 2008 | Liquidators' statement of receipts and payments to 29 February 2008 (5 pages) |
11 March 2008 | Liquidators statement of receipts and payments to 31 August 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) |
8 March 2007 | Liquidators statement of receipts and payments (5 pages) |
8 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) |
7 March 2005 | Statement of affairs (6 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
7 March 2005 | Statement of affairs (6 pages) |
7 March 2005 | Appointment of a voluntary liquidator (1 page) |
7 March 2005 | Appointment of a voluntary liquidator (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: skeggs farm, writtle chelmsford essex CM1 3ET (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: skeggs farm, writtle chelmsford essex CM1 3ET (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
3 February 2005 | Accounts made up to 31 May 2004 (5 pages) |
30 April 2004 | Particulars of mortgage/charge (7 pages) |
30 April 2004 | Particulars of mortgage/charge (7 pages) |
2 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
30 January 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
30 January 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
12 January 2004 | Company name changed S. thorogood & sons (horse feed) LIMITED\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed S. thorogood & sons (horse feed) LIMITED\certificate issued on 12/01/04 (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
7 March 2003 | Incorporation (15 pages) |
7 March 2003 | Incorporation (15 pages) |