Croxley Green
Rickmansworth
Hertfordshire
WD3 3NN
Secretary Name | Mr Robert Stephen Freeman |
---|---|
Nationality | English |
Status | Closed |
Appointed | 17 March 2006(3 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 19 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Hillcote Close Fulwood Sheffield South Yorkshire S10 3PT |
Director Name | Ann Manderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | Pleasley Road Whiston Rotherham South Yorkshire S60 4HB |
Director Name | Anthony Manderson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Publican |
Correspondence Address | Pleasley Road Whiston Rotherham South Yorkshire S60 4HB |
Secretary Name | Ann Manderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | Pleasley Road Whiston Rotherham South Yorkshire S60 4HB |
Website | www.debraux.com |
---|
Registered Address | 5 Hillcote Close Fulwood South Yorkshire S10 3PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Judith Gwendoline De Braux & John De Braux 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,344 |
Cash | £20,033 |
Current Liabilities | £2,689 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
12 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
18 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Director's details changed for John De Braux on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
23 April 2008 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
24 May 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
30 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
5 April 2006 | Company name changed the chequers inn (whiston) limit ed\certificate issued on 05/04/06 (2 pages) |
15 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
13 March 2003 | Incorporation (15 pages) |