Chelmsford
Essex
CM1 1HP
Director Name | Colin John Finch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 48 Crow Green Road Brentwood Essex CM15 9RA |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2012(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2015) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Balanus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
3 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
3 January 2008 | Director resigned (1 page) |
5 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 November 2006 | Director resigned (1 page) |
30 June 2006 | Return made up to 30/06/06; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
2 July 2001 | Director's particulars changed (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 November 2000 | New director appointed (5 pages) |
12 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 July 1999 | Return made up to 14/07/99; full list of members
|
13 July 1999 | Director's particulars changed (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 July 1997 | Return made up to 14/07/97; no change of members (10 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 July 1996 | Return made up to 14/07/96; full list of members (12 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: queensgate 1 myrtyle road brentwood essex CM14 5EG (1 page) |
2 August 1995 | Return made up to 14/07/95; no change of members (16 pages) |
6 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |