Wayside Little Baddow
Chelmsford
Essex
CM3 4RS
Secretary Name | Brypart Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 September 2010) |
Correspondence Address | 347 Brighton Road South Croydon Surrey CR2 6ER |
Director Name | Kerry Phipps |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Financial Trader |
Correspondence Address | 1 Springshaw Close Bessels Green Sevenoaks Kent TN13 2QE |
Secretary Name | Chris Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Springshaw Close Bessels Green Sevenoaks Kent TN13 2QE |
Secretary Name | HYDE Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2008) |
Correspondence Address | Mutual House 2nd Floor 70 Conduit Street London W1S 2GF |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,414 |
Cash | £9,677 |
Current Liabilities | £23,215 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2010 | Liquidators statement of receipts and payments to 9 June 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 9 June 2010 (5 pages) |
17 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 9 June 2010 (5 pages) |
30 October 2009 | Appointment of a voluntary liquidator (1 page) |
30 October 2009 | Statement of affairs with form 4.19 (8 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Appointment of a voluntary liquidator (1 page) |
30 October 2009 | Statement of affairs with form 4.19 (8 pages) |
8 October 2009 | Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 8 October 2009 (1 page) |
14 November 2008 | Return made up to 31/03/08; full list of members (3 pages) |
14 November 2008 | Return made up to 31/03/08; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from clarkson hyde 137-143 high street sutton surrey SM1 1JH (1 page) |
6 November 2008 | Appointment terminated secretary hyde company secretaries LTD (1 page) |
6 November 2008 | Secretary appointed brypart nominees LTD (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from clarkson hyde 137-143 high street sutton surrey SM1 1JH (1 page) |
6 November 2008 | Appointment Terminated Secretary hyde company secretaries LTD (1 page) |
6 November 2008 | Secretary appointed brypart nominees LTD (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
29 April 2007 | Return made up to 31/03/07; no change of members (6 pages) |
29 April 2007 | Return made up to 31/03/07; no change of members (6 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 May 2006 | Return made up to 31/03/06; full list of members
|
19 May 2006 | Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
19 May 2006 | Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 1 springshaw close, bessels green, sevenoaks kent TN13 2QE (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 1 springshaw close, bessels green, sevenoaks kent TN13 2QE (1 page) |
31 March 2005 | Incorporation (14 pages) |
31 March 2005 | Incorporation (14 pages) |