Haslers Lane
Great Dunmow
Essex
CM6 1AJ
Director Name | Mr Matthew Ian Steele |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 July 2016) |
Role | Clerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Starr House 4 Haslers Place Haslers Lane Dunmow Essex CM6 1AJ |
Secretary Name | Mrs Christine Elizabeth Steele |
---|---|
Status | Closed |
Appointed | 01 October 2012(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 July 2016) |
Role | Company Director |
Correspondence Address | Starr House 4 Haslers Place, Haslers Lane Dunmow Essex CM6 1AJ |
Director Name | Ian Duncan Steele |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Starr House, 4 Haslers Place Haslers Lane Great Dunmow Essex CM6 1AJ |
Secretary Name | Ian Duncan Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Starr House, 4 Haslers Place Haslers Lane Great Dunmow Essex CM6 1AJ |
Director Name | Mr Matthew Ian Steele |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(13 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2013) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Starr House 4 Haslers Place, Haslers Lane Dunmow Essex CM6 1AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Oakwood Avenue Paisley Renfrewshire PA2 9NG Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South West |
Year | 2012 |
---|---|
Net Worth | -£188 |
Cash | £9,276 |
Current Liabilities | £11,826 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Application to strike the company off the register (3 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
11 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 May 2013 | Registered office address changed from C/O A. Stirton 5 Oakwood Avenue Paisley Renfrewshire PA2 9NG Scotland on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O A. Stirton 5 Oakwood Avenue Paisley Renfrewshire PA2 9NG Scotland on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O A. Stirton 5 Oakwood Avenue Paisley Renfrewshire PA2 9NG Scotland on 7 May 2013 (1 page) |
9 April 2013 | Appointment of Mr Matthew Ian Steele as a director (2 pages) |
9 April 2013 | Appointment of Mr Matthew Ian Steele as a director (2 pages) |
8 April 2013 | Appointment of Mr Matthew Ian Steele as a director (2 pages) |
8 April 2013 | Termination of appointment of Matthew Steele as a director (1 page) |
8 April 2013 | Termination of appointment of Matthew Steele as a director (1 page) |
8 April 2013 | Appointment of Mr Matthew Ian Steele as a director (2 pages) |
24 March 2013 | Registered office address changed from 55/56 Queen Street Edinburgh EH2 3PA on 24 March 2013 (1 page) |
24 March 2013 | Registered office address changed from 55/56 Queen Street Edinburgh EH2 3PA on 24 March 2013 (1 page) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Appointment of Mrs Christine Elizabeth Steele as a secretary (2 pages) |
21 January 2013 | Appointment of Mrs Christine Elizabeth Steele as a secretary (2 pages) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Termination of appointment of Ian Steele as a director (1 page) |
21 January 2013 | Appointment of Mr Matthew Ian Steele as a director (2 pages) |
21 January 2013 | Termination of appointment of Ian Steele as a secretary (1 page) |
21 January 2013 | Appointment of Mr Matthew Ian Steele as a director (2 pages) |
21 January 2013 | Termination of appointment of Ian Steele as a secretary (1 page) |
21 January 2013 | Termination of appointment of Ian Steele as a director (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (14 pages) |
21 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (14 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (14 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
28 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Registered office address changed from 28 Abercromby Place Edinburgh EH3 6QF on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 28 Abercromby Place Edinburgh EH3 6QF on 11 November 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 July 2009 | Return made up to 23/12/08; full list of members (6 pages) |
20 July 2009 | Return made up to 23/12/08; full list of members (6 pages) |
1 July 2009 | Return made up to 23/12/07; full list of members (5 pages) |
1 July 2009 | Return made up to 23/12/07; full list of members (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
15 May 2006 | Return made up to 23/12/05; full list of members (7 pages) |
15 May 2006 | Return made up to 23/12/05; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members
|
6 January 2005 | Return made up to 23/12/04; full list of members
|
28 May 2004 | Registered office changed on 28/05/04 from: 40 glenorchil crescent auchterarder perthshire PH3 1PY (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 40 glenorchil crescent auchterarder perthshire PH3 1PY (1 page) |
10 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
3 February 2000 | Return made up to 23/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 23/12/99; full list of members (6 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: stripeside, bogmuchals banff AB45 2XL (1 page) |
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: stripeside, bogmuchals banff AB45 2XL (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
23 December 1998 | Incorporation (17 pages) |
23 December 1998 | Incorporation (17 pages) |