Arterial Road Laindon
Basildon
Essex
SS15 6DR
Secretary Name | Lynn Beverley Hipgrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 01 February 2011) |
Role | Secretary |
Correspondence Address | Unit 25 Samson House Arterial Road Laindon Basildon Essex SS15 6DR |
Director Name | Timothy Chillingworth |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1996) |
Role | Quality Controlled Consultant |
Correspondence Address | 16 Tor View Liverpool L15 6TL |
Secretary Name | Mr Paul Nicholas Maughan Headley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Orsett Road Grays Essex RM17 5DL |
Director Name | Victor Hipgrave |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 1998) |
Role | Consultant Analyst |
Correspondence Address | 40 Romsey Crescent Benfleet Essex SS7 5TR |
Secretary Name | Stanley Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 164 High Road Ilford Essex IG1 1LL |
Director Name | Karen Lesley Soden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 2 The Leys Basildon Essex SS16 4BN |
Secretary Name | Victor Hipgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(6 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2000) |
Role | Asbestos Tester |
Correspondence Address | 40 Romsey Crescent Benfleet Essex SS7 5TR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Brookes Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 June 1997) |
Correspondence Address | 16a Orsett Road Grays Essex RM17 5DL |
Registered Address | Unit 25 Samson House Arterial Road Laindon Basildon Essex SS15 6DR |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £135,078 |
Cash | £7,072 |
Current Liabilities | £84,102 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 November 2009 | Secretary's details changed for Lynn Beverley Hipgrave on 11 November 2009 (1 page) |
17 November 2009 | Director's details changed for Victor Hipgrave on 11 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Victor Hipgrave on 11 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Lynn Beverley Hipgrave on 11 November 2009 (1 page) |
9 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 October 2007 | Return made up to 25/06/07; full list of members (2 pages) |
19 October 2007 | Return made up to 25/06/07; full list of members (2 pages) |
12 June 2007 | Particulars of mortgage/charge (5 pages) |
12 June 2007 | Particulars of mortgage/charge (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 September 2006 | Return made up to 25/06/06; full list of members (2 pages) |
5 September 2006 | Return made up to 25/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
11 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 January 2004 | Return made up to 25/06/03; full list of members; amend (8 pages) |
9 January 2004 | Return made up to 25/06/03; full list of members; amend (8 pages) |
30 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
30 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 August 2002 | Return made up to 25/06/02; full list of members (6 pages) |
1 August 2002 | Return made up to 25/06/02; full list of members (6 pages) |
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Secretary's particulars changed (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Secretary's particulars changed (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: unit 25 samson house artreial road landon basildon essex SS15 6DR (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: unit 25 samson house artreial road landon basildon essex SS15 6DR (1 page) |
22 January 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
22 January 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
2 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 25/06/01; full list of members
|
4 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 25/06/00; full list of members
|
7 July 2000 | New secretary appointed (2 pages) |
5 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
5 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
14 October 1999 | Return made up to 25/06/99; full list of members (6 pages) |
14 October 1999 | Return made up to 25/06/99; full list of members
|
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 112B high road ilford essex IG1 1BY (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 112B high road ilford essex IG1 1BY (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 August 1998 | Return made up to 25/06/98; no change of members (4 pages) |
14 August 1998 | Return made up to 25/06/98; no change of members (4 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
15 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: 16A orsett road grays essex RM17 5DL (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: 16A orsett road grays essex RM17 5DL (1 page) |
8 May 1998 | Secretary resigned (1 page) |
27 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
27 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
23 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
23 January 1997 | Accounts made up to 30 June 1996 (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
2 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
2 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
12 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
12 February 1996 | Resolutions
|
12 February 1996 | Accounts made up to 30 June 1995 (1 page) |
12 February 1996 | Resolutions
|
3 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
31 August 1993 | Secretary resigned;new secretary appointed (4 pages) |
25 June 1993 | Incorporation (15 pages) |
25 June 1993 | Incorporation (15 pages) |