Rayleigh
Essex
SS6 7QW
Director Name | Steven William Hailes |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(9 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 24 March 2005) |
Role | Haulage Contractor |
Correspondence Address | 91 Daws Heath Road Rayleigh Essex SS6 7QW |
Director Name | Valerie Paulette Hailes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 09 July 2008) |
Role | Accounting Manager |
Correspondence Address | 91 Daws Heath Road Rayleigh Essex SS6 7QW |
Director Name | Mrs Tricia Helen Hart |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 October 2007) |
Role | Office Manager & Secretary |
Correspondence Address | 42 York Road Rayleigh Essex SS6 8SB |
Secretary Name | Mrs Tricia Helen Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 42 York Road Rayleigh Essex SS6 8SB |
Director Name | Robert Hart |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2007) |
Role | Haulage Contractor |
Correspondence Address | 42 York Road Rayleigh Essex SS6 8SB |
Secretary Name | Kenneth Thomas Hailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(25 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 91 Daws Heath Road Rayleigh Essex SS6 7QW |
Registered Address | 83 High Street Rayleigh Essex SS6 7EJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £8,272 |
Cash | £70 |
Current Liabilities | £486,044 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2009 | Application for striking-off (1 page) |
22 August 2008 | Appointment terminated director valerie hailes (1 page) |
22 August 2008 | Appointment terminated secretary kenneth hailes (1 page) |
12 August 2008 | Return made up to 15/03/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 35 progress road eastwood leigh on sea essex SS9 5LT (1 page) |
13 November 2007 | Secretary resigned;director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 May 2006 | Return made up to 15/03/06; full list of members (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
24 September 2004 | Accounts for a small company made up to 31 October 2003 (4 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
3 April 2003 | Accounts for a small company made up to 31 October 2002 (4 pages) |
19 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
22 August 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
27 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 35 progress road eastwood leigh-on-sea essex SS9 5LT (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 1 shed london international freight terminal, temple mill lane london, E15 2ES (1 page) |
24 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
15 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
16 March 2000 | Return made up to 15/03/00; full list of members (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
18 March 1999 | Return made up to 15/03/99; no change of members
|
11 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 1998 | Return made up to 15/03/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
6 May 1997 | Return made up to 15/03/97; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
16 April 1996 | Return made up to 15/03/96; no change of members
|
17 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |
17 March 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |