Ramsden Bellhouse
Billericay
Essex
CM11 1RT
Secretary Name | Dawn Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 06 September 2019) |
Role | Company Director |
Correspondence Address | Tresco Church Road Ramsden Bellhouse Billericay Essex CM11 1RT |
Director Name | Mr James Beshoff |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Sole Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Dovecote Barn Leylands Farm Bottom Road St. Leonards Hertfordshire HP23 6LJ |
Secretary Name | TLAW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 12 Walker Avenue Stratford Office Village, Wolverton Mill Milton Keynes Bedfordshire MK12 5TW |
Website | gwtltd.com |
---|---|
Email address | [email protected] |
Telephone | 01268 287477 |
Telephone region | Basildon |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
100 at £0.1 | Christine Hobson 33.22% Ordinary D |
---|---|
100 at £0.1 | Dawn Hobson 33.22% Ordinary C |
100 at £0.1 | Mr Mark Hobson 33.22% Ordinary B |
9 at £0.01 | Mr Mark Hobson 0.30% Ordinary A |
1 at £0.01 | Dawn Hobson 0.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £30 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 February 2019 | Liquidators' statement of receipts and payments to 11 January 2019 (13 pages) |
9 February 2018 | Declaration of solvency (6 pages) |
24 January 2018 | Registered office address changed from Units 9-10 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 21 Highfield Road Dartford Kent DA1 2JS on 24 January 2018 (2 pages) |
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
23 January 2018 | Resolutions
|
9 January 2018 | Change of name notice (2 pages) |
9 January 2018 | Resolutions
|
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 February 2017 | Director's details changed for Mr Mark Leslie Hobson on 27 January 2017 (2 pages) |
24 February 2017 | Secretary's details changed for Dawn Hobson on 27 January 2017 (1 page) |
24 February 2017 | Confirmation statement made on 28 January 2017 with updates (9 pages) |
24 February 2017 | Director's details changed for Mr Mark Leslie Hobson on 27 January 2017 (2 pages) |
24 February 2017 | Secretary's details changed for Dawn Hobson on 27 January 2017 (1 page) |
24 February 2017 | Confirmation statement made on 28 January 2017 with updates (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
28 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Resolutions
|
15 October 2010 | Memorandum and Articles of Association (5 pages) |
15 October 2010 | Memorandum and Articles of Association (5 pages) |
20 September 2010 | Change of name notice (2 pages) |
20 September 2010 | Change of name notice (2 pages) |
20 September 2010 | Company name changed guardian water treatment holdings LIMITED\certificate issued on 20/09/10
|
20 September 2010 | Company name changed guardian water treatment holdings LIMITED\certificate issued on 20/09/10
|
23 June 2010 | Resolutions
|
23 June 2010 | Change of share class name or designation (2 pages) |
23 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Change of share class name or designation (2 pages) |
23 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
3 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 September 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
28 September 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
16 June 2009 | Resolutions
|
16 June 2009 | Particulars of contract relating to shares (2 pages) |
16 June 2009 | Particulars of contract relating to shares (2 pages) |
16 June 2009 | Ad 02/06/09\gbp si [email protected]=30.9\gbp ic 0.1/31\ (2 pages) |
16 June 2009 | Ad 02/06/09\gbp si [email protected]=30.9\gbp ic 0.1/31\ (2 pages) |
16 June 2009 | Resolutions
|
22 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
22 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from units 9-10 the capricorn centre cranes farm road basildon essex SS14 3JJ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from units 9-10 the capricorn centre cranes farm road basildon essex SS14 3JJ (1 page) |
3 July 2008 | Secretary appointed dawn hobson (2 pages) |
3 July 2008 | Director appointed mark hobson (2 pages) |
3 July 2008 | Director appointed mark hobson (2 pages) |
3 July 2008 | Secretary appointed dawn hobson (2 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 12 walker avenue stratford office village wolverton mill milton keynes buckinghamshire MK12 5TW (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 12 walker avenue stratford office village wolverton mill milton keynes buckinghamshire MK12 5TW (1 page) |
12 June 2008 | Appointment terminated secretary tlaw secretaries LIMITED (1 page) |
12 June 2008 | Appointment terminated director james beshoff (1 page) |
12 June 2008 | Appointment terminated secretary tlaw secretaries LIMITED (1 page) |
12 June 2008 | Appointment terminated director james beshoff (1 page) |
11 June 2008 | Withdrawal of application for striking off (1 page) |
11 June 2008 | Withdrawal of application for striking off (1 page) |
5 June 2008 | Application for striking-off (2 pages) |
5 June 2008 | Application for striking-off (2 pages) |
28 January 2008 | Incorporation (22 pages) |
28 January 2008 | Incorporation (22 pages) |