Great Easton
Dunmow
Essex
CM6 2HG
Secretary Name | Mr Gary Neil Hutchings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Agriculteral Consultant |
Country of Residence | England |
Correspondence Address | Essex House Great Easton Dunmow Essex CM6 2HG |
Director Name | Adrian Forrest |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Bakehouse 1 Station Road, Corby Glen Grantham Lincolnshire NG33 4NW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Acrrick Read Insolvency 4th Floor Norwich House Savile Street Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£28,865 |
Cash | £2,621 |
Current Liabilities | £2,561,231 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved following liquidation (1 page) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (5 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 28 June 2013 (5 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (5 pages) |
22 July 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (5 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (5 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 24 July 2012 (5 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 24 July 2012 (5 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 24 January 2013 (5 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 24 July 2012 (5 pages) |
22 February 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (9 pages) |
22 February 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (9 pages) |
22 February 2012 | Liquidators statement of receipts and payments to 24 January 2012 (9 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 24 July 2011 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
8 March 2011 | Liquidators statement of receipts and payments to 24 January 2011 (8 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (8 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (8 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 24 July 2010 (5 pages) |
6 May 2010 | Resignation of a liquidator (3 pages) |
6 May 2010 | Resignation of a liquidator (3 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 24 January 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
23 October 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
23 October 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
23 October 2009 | Liquidators statement of receipts and payments to 22 July 2009 (5 pages) |
17 March 2009 | Liquidators' statement of receipts and payments to 22 January 2009 (6 pages) |
17 March 2009 | Liquidators statement of receipts and payments to 22 January 2009 (6 pages) |
17 March 2009 | Liquidators' statement of receipts and payments to 22 January 2009 (6 pages) |
21 February 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
21 February 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
25 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
25 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
15 November 2007 | Result of meeting of creditors (23 pages) |
15 November 2007 | Result of meeting of creditors (23 pages) |
12 October 2007 | Statement of affairs (10 pages) |
12 October 2007 | Statement of administrator's proposal (22 pages) |
12 October 2007 | Statement of affairs (10 pages) |
12 October 2007 | Statement of administrator's proposal (22 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2ND floor 2 st marys hill stamford lincolnshire PE9 2DP (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2ND floor 2 st marys hill stamford lincolnshire PE9 2DP (1 page) |
7 September 2007 | Appointment of an administrator (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: c/o rowland cowen & co 36 town street thaxted, dunmow essex CM6 2LA (2 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: c/o rowland cowen & co 36 town street thaxted, dunmow essex CM6 2LA (2 pages) |
7 September 2007 | Appointment of an administrator (1 page) |
3 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o rowland charles & co marks house, the broadway great dunmow, braintree essex CM6 3BQ (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o rowland charles & co marks house, the broadway great dunmow, braintree essex CM6 3BQ (1 page) |
29 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
21 December 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
21 December 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
21 June 2005 | Return made up to 09/06/05; full list of members
|
21 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Incorporation (15 pages) |
9 June 2003 | Incorporation (15 pages) |