The Street High Roding
Dunmow
Essex
CM6 1NR
Secretary Name | Mr John Bernard Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Black Cottage Bell Common Epping Essex CM16 4DZ |
Director Name | Dr Mark Christopher Greenhalgh |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 May 2015) |
Role | G P |
Country of Residence | England |
Correspondence Address | The White House The Street High Roding Essex CM6 1NR |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Finn Associates Tong Hall Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
100 at 1 | Mark Greenhalgh 50.00% Ordinary |
---|---|
100 at 1 | Ms Samantha Bhima 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,945 |
Cash | £87,614 |
Current Liabilities | £211,405 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (13 pages) |
5 February 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (13 pages) |
5 February 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 29 January 2015 (13 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 31 August 2014 (10 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 31 August 2014 (10 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 31 August 2013 (12 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 31 August 2013 (12 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 31 August 2014 (10 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 31 August 2013 (12 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 31 August 2011 (11 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 31 August 2011 (11 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (10 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 31 August 2012 (10 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (10 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 31 August 2011 (11 pages) |
17 September 2010 | Registered office address changed from The Black Cottage 73 Bell Common Epping Essex CM16 4DZ on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from The Black Cottage 73 Bell Common Epping Essex CM16 4DZ on 17 September 2010 (2 pages) |
1 September 2010 | Administrator's progress report to 16 March 2010 (14 pages) |
1 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
1 September 2010 | Administrator's progress report to 16 March 2010 (14 pages) |
1 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
4 December 2009 | Result of meeting of creditors (2 pages) |
4 December 2009 | Result of meeting of creditors (2 pages) |
18 November 2009 | Statement of administrator's proposal (2 pages) |
18 November 2009 | Statement of administrator's proposal (2 pages) |
24 September 2009 | Appointment of an administrator (1 page) |
24 September 2009 | Appointment of an administrator (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 41A chambers street hertford hertfordshire SG14 1PL (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 41A chambers street hertford hertfordshire SG14 1PL (1 page) |
14 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
14 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
4 February 2009 | Company name changed socialnet LIMITED\certificate issued on 05/02/09 (2 pages) |
4 February 2009 | Company name changed socialnet LIMITED\certificate issued on 05/02/09 (2 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 April 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
5 April 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
29 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Ad 21/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
5 July 2007 | Ad 21/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
5 July 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
26 February 2007 | Incorporation (11 pages) |
26 February 2007 | Incorporation (11 pages) |