Wickford
Essex
SS11 8YJ
Secretary Name | Mr David Harvey Stapleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2005(49 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Engineer |
Correspondence Address | 13 Orwell Court, Hurricane Way Wickford Essex SS11 8YJ |
Director Name | Mrs Maureen Duggen |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(35 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 May 1992) |
Role | Secretary |
Correspondence Address | 20 Fareday Close London N7 |
Director Name | Mr Richard Andrew Nicholls |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(35 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 June 2002) |
Role | Co Director |
Correspondence Address | Coburg Cottage Pump Street Newton Saint Cyres Devon EX5 5DA |
Director Name | Mr Henry James Nichols |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 June 1998) |
Role | Co Director |
Correspondence Address | 3 Doddington Road Chatteris Cambridgeshire PE16 6UA |
Secretary Name | Mrs Maureen Duggen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(35 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | 20 Fareday Close London N7 |
Secretary Name | Mr Richard Andrew Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 21 Alberon Gardens London NW11 0AG |
Secretary Name | Mrs Valerie Carolyn Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1998(42 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | Coburg Cottage Pump Street Newton Saint Cyres Devon EX5 5DA |
Director Name | Mr David Harvey Stapleton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2005) |
Role | Engineer |
Correspondence Address | 21 Ravensbourne Drive Chelmsford Essex CM1 2SJ |
Secretary Name | Josephine Norma Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2005) |
Role | Teacher |
Correspondence Address | 21 Ravensbourne Drive Chelmsford Essex CM1 2SJ |
Registered Address | 13 Orwell Court, Hurricane Way Wickford Essex SS11 8YJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Christopher Harvey Stapleton 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 August 2023 (1 month ago) |
---|---|
Next Return Due | 7 September 2024 (11 months, 2 weeks from now) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
---|---|
24 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
10 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
23 September 2010 | Director's details changed for Mr Christopher Harvey Stapleton on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from 36 Tamar Rise Chelmsford Essex CM1 7QN on 23 September 2010 (1 page) |
23 September 2010 | Secretary's details changed for Mr David Harvey Stapleton on 23 September 2010 (1 page) |
6 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Return made up to 24/08/08; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Return made up to 24/08/07; full list of members (3 pages) |
2 December 2008 | Location of register of members (1 page) |
19 November 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: pillar house 113-115 bath road cheltenham gloucestershire gl (1 page) |
28 March 2007 | Return made up to 24/08/06; full list of members (6 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
29 September 2005 | Location of register of members (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Return made up to 24/08/05; full list of members (4 pages) |
26 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
17 August 2004 | Return made up to 24/08/04; full list of members (5 pages) |
21 July 2004 | Location of register of members (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: paul anthony house 724 holloway road london N19 3JD (1 page) |
22 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
2 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
27 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
26 November 2001 | Secretary's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
23 October 2001 | Return made up to 24/08/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
15 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
22 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 August 1998 | Return made up to 24/08/98; full list of members (6 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 February 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
25 February 1997 | Resolutions
|
11 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
26 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
31 August 1995 | Return made up to 24/08/95; full list of members (6 pages) |
12 October 1955 | Incorporation (17 pages) |