Great Notley
Essex
CM77 7YT
Secretary Name | Mr David James Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Winchester Close Thorley Park Bishops Stortford Hertfordshire CM23 4JQ |
Director Name | Mr Paul Francis Jeater |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 80 The Furlongs Ingatestone Essex CM4 0AJ |
Director Name | Vincent Marsh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Fruit Veg Wholesale Commission |
Correspondence Address | 24 Piercing Hill Theydon Bois Epping Essex CM16 7JW |
Director Name | Mr Gareth Roberts |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 1 Broomwood Gardens Pilgrims Hatch Brentwood Essex CM15 9LH |
Director Name | Mr David James Ryan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 57 Winchester Close Thorley Park Bishops Stortford Hertfordshire CM23 4JQ |
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
450 at £1 | Lynn Marsh 9.00% Ordinary |
---|---|
450 at £1 | Sue Dicker 9.00% Ordinary |
1.7k at £1 | Frederick Dicker 33.50% Ordinary |
1.4k at £1 | Vince Marsh 27.50% Ordinary |
100 at £1 | Gareth Roberts 2.00% Ordinary |
100 at £1 | Paul Jeater 2.00% Ordinary |
550 at £1 | David Ryan 11.00% Ordinary |
50 at £1 | David Forrester 1.00% Ordinary |
40 at £1 | Alan Gee 0.80% Ordinary |
40 at £1 | Michael Head 0.80% Ordinary |
30 at £1 | Tony Shorey 0.60% Ordinary |
25 at £1 | Allison Oaker 0.50% Ordinary |
25 at £1 | Mike Oaker 0.50% Ordinary |
20 at £1 | Kathy Pointer 0.40% Ordinary |
10 at £1 | Bryn Davis 0.20% Ordinary |
10 at £1 | Greg Roberts 0.20% Ordinary |
10 at £1 | Keith Tewkesbury 0.20% Ordinary |
10 at £1 | Marion Curtis 0.20% Ordinary |
- | OTHER 0.20% - |
10 at £1 | Richard Upton 0.20% Ordinary |
10 at £1 | Steven Garrett 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,059 |
Cash | £171 |
Current Liabilities | £10,308 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2014 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 10 April 2014 (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Termination of appointment of David Ryan as a director (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for David James Ryan on 20 July 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 March 2010 | Annual return made up to 20 July 2009 with a full list of shareholders (10 pages) |
16 December 2009 | Registered office address changed from 57 Winchester Close Thorley Park Bishops Stortford Hertfordshire CM23 4JQ on 16 December 2009 (2 pages) |
19 August 2008 | Return made up to 20/07/08; full list of members (9 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 April 2008 | Return made up to 20/07/07; full list of members; amend (14 pages) |
19 March 2008 | Capitals not rolled up (4 pages) |
29 January 2008 | Return made up to 20/07/07; full list of members (11 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
28 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
13 September 2006 | Return made up to 20/07/06; full list of members (14 pages) |
12 June 2006 | Director resigned (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Nc inc already adjusted 27/04/06 (1 page) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 September 2005 | Return made up to 20/07/05; full list of members (12 pages) |
20 July 2004 | Incorporation (22 pages) |