Wickford
SS11 8QG
Director Name | Mr David Mark Wernick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2022(43 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford SS11 8QG |
Director Name | Mr Jonathan Samuel Wernick |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2022(43 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford SS11 8QG |
Secretary Name | Mr John Joseph Jaggon |
---|---|
Status | Closed |
Appointed | 13 June 2022(43 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | Molineux House Russell Gardens Wickford SS11 8QG |
Director Name | Bernard Joseph O'Sullivan |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1992(13 years after company formation) |
Appointment Duration | 24 years, 10 months (resigned 11 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Mr Gerard Majella O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(13 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Stamford Road Audenshaw Manchester Lancashire M34 5WW |
Director Name | Karen Jane Kinsella |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 April 2010) |
Role | Office Clerk |
Correspondence Address | 6 Rowanswood Drive Godley Hyde Cheshire SK14 3SA |
Secretary Name | Melanie Gaye Lavelle Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(22 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 4 Sandringham Avenue Denton Manchester M34 2NT |
Secretary Name | Dolores O'Sullivan Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carrsvale Avenue Urmston Manchester Lancashire M41 5SX |
Director Name | Mr Gerard Majella O'Sullivan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(30 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Mr Charles Joseph McHugh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Unit 7 Rhino Court Station View Hazel Grove Stockport SK7 5ER |
Director Name | Mr Jeremy John Rihoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Unit 7 Rhino Court Station View Hazel Grove Stockport SK7 5ER |
Registered Address | Molineux House Russell Gardens Wickford SS11 8QG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Bernard Joseph O'sullivan 50.00% Ordinary |
---|---|
25 at £1 | Alrie O'sullivan 25.00% Ordinary |
25 at £1 | Gerard Majella O'sullivan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,603 |
Cash | £15,137 |
Current Liabilities | £28,534 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
11 May 2017 | Delivered on: 18 May 2017 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: All land vested in the company; all intellectual property. Outstanding |
---|---|
11 May 2017 | Delivered on: 18 May 2017 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: The freehold land forming land on east side of windmill lane, denton, title GM207217;. Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
8 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
5 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
14 May 2018 | Notification of Jeremy Rihoy as a person with significant control on 14 May 2018 (2 pages) |
14 May 2018 | Notification of Gavin Rihoy as a person with significant control on 14 May 2018 (2 pages) |
14 May 2018 | Cessation of Pine Trees Properties Limited as a person with significant control on 14 May 2018 (1 page) |
7 July 2017 | Notification of Pine Trees Properties Limited as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Pine Trees Properties Limited as a person with significant control on 25 June 2017 (1 page) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Pine Trees Properties Limited as a person with significant control on 25 June 2017 (1 page) |
20 May 2017 | Appointment of Mr Jeremy John Rihoy as a director on 11 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Jeremy John Rihoy as a director on 11 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Bernard Joseph O'sullivan as a director on 11 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Dolores O'sullivan Hayes as a secretary on 11 May 2017 (1 page) |
18 May 2017 | Registration of charge 014300130002, created on 11 May 2017 (7 pages) |
18 May 2017 | Registration of charge 014300130001, created on 11 May 2017 (7 pages) |
18 May 2017 | Termination of appointment of Dolores O'sullivan Hayes as a secretary on 11 May 2017 (1 page) |
18 May 2017 | Registration of charge 014300130001, created on 11 May 2017 (7 pages) |
18 May 2017 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to C/O Commercial & Business Lawyers 1 Levens Road Hazel Grove Stockport SK7 5DL on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Gerard Majella O'sullivan as a director on 11 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Charles Joseph Mchugh as a director on 11 May 2017 (2 pages) |
18 May 2017 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to C/O Commercial & Business Lawyers 1 Levens Road Hazel Grove Stockport SK7 5DL on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Bernard Joseph O'sullivan as a director on 11 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Gerard Majella O'sullivan as a director on 11 May 2017 (1 page) |
18 May 2017 | Registration of charge 014300130002, created on 11 May 2017 (7 pages) |
18 May 2017 | Appointment of Mr Charles Joseph Mchugh as a director on 11 May 2017 (2 pages) |
5 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 August 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Bernard Joseph O'sullivan on 1 July 2010 (3 pages) |
15 July 2010 | Director's details changed for Bernard Joseph O'sullivan on 1 July 2010 (3 pages) |
15 July 2010 | Director's details changed for Bernard Joseph O'sullivan on 1 July 2010 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Appointment of Gerard Majella O'sullivan as a director (3 pages) |
6 May 2010 | Termination of appointment of Karen Kinsella as a director (2 pages) |
6 May 2010 | Appointment of Gerard Majella O'sullivan as a director (3 pages) |
6 May 2010 | Termination of appointment of Karen Kinsella as a director (2 pages) |
28 July 2009 | Secretary's change of particulars / dolores o'sullivan hayes / 26/06/2008 (1 page) |
28 July 2009 | Secretary's change of particulars / dolores o'sullivan hayes / 26/06/2008 (1 page) |
28 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
1 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 August 2006 | Return made up to 25/06/06; full list of members (5 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 25/06/06; full list of members (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 August 2005 | Return made up to 25/06/05; full list of members (3 pages) |
4 August 2005 | Return made up to 25/06/05; full list of members (3 pages) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Director's particulars changed (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 October 2004 | Return made up to 25/06/04; full list of members (5 pages) |
7 October 2004 | Return made up to 25/06/04; full list of members (5 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
27 September 2003 | Return made up to 25/06/03; full list of members (7 pages) |
27 September 2003 | Return made up to 25/06/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
14 November 2001 | Return made up to 25/06/01; full list of members (5 pages) |
14 November 2001 | Return made up to 25/06/01; full list of members (5 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 45 - 49 greek street stockport cheshire SK3 8AX (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 45 - 49 greek street stockport cheshire SK3 8AX (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
14 September 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 February 1999 | Return made up to 25/06/98; no change of members (4 pages) |
2 February 1999 | Return made up to 25/06/98; no change of members (4 pages) |
22 April 1998 | Full accounts made up to 31 March 1997 (6 pages) |
22 April 1998 | Full accounts made up to 31 March 1997 (6 pages) |
29 June 1997 | Return made up to 25/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 25/06/97; no change of members (4 pages) |
14 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
14 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
2 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
15 June 1979 | Incorporation (13 pages) |
15 June 1979 | Incorporation (13 pages) |