Wycke Hill
Maldon
Essex
CM9 6SH
Director Name | Donald Richard Webb |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Howe Lane Verwood Dorset BH31 6JF |
Director Name | Mr Kevin Ivan Webb |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 3a Cranham Gardens Cranham Essex RM14 1JG |
Secretary Name | Sheila Doris Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 70 Howe Lane Verwood Dorset BH31 6JF |
Secretary Name | Gillian Donna Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 77 Cranham Gardens Upminster Essex RM14 1JN |
Secretary Name | Mr Kevin John Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elham Drive Pitsea Basildon Essex SS13 2NR |
Director Name | Mr Christopher Stephen Hunn |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2011) |
Role | Bus Driver |
Country of Residence | England |
Correspondence Address | 37 Cedar Road Romford Essex RM7 7JS |
Secretary Name | Christopher Stephen Hunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 37 Cedar Road Romford Essex RM7 7JS |
Director Name | Mr Stephen John Stapleton |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Northbrooks Harlow Essex CM19 4SH |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Account 4 It Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2009) |
Correspondence Address | 17 Elham Drive Pitsea Basildon Essex SS13 2NR |
Registered Address | The Office Rear Of 3 Suns Nursery Wycke Hill Maldon Essex CM9 6SH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
1000 at £1 | Stephen John Stapleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,843 |
Cash | £230 |
Current Liabilities | £99,789 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | Application to strike the company off the register (3 pages) |
11 December 2012 | Application to strike the company off the register (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2012 | Registered office address changed from C/O Stephen John Stapleton 201 Northbrooks Harlow Essex CM19 4SH United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from C/O Stephen John Stapleton 201 Northbrooks Harlow Essex CM19 4SH United Kingdom on 17 October 2012 (1 page) |
20 July 2012 | Termination of appointment of Stephen John Stapleton as a director on 9 July 2012 (1 page) |
20 July 2012 | Appointment of Mr Leslie Leonard Ratty as a director on 9 July 2012 (2 pages) |
20 July 2012 | Termination of appointment of Stephen Stapleton as a director (1 page) |
20 July 2012 | Appointment of Mr Leslie Leonard Ratty as a director (2 pages) |
9 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
9 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
7 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Termination of appointment of Christopher Hunn as a secretary (1 page) |
2 March 2011 | Termination of appointment of Christopher Hunn as a director (1 page) |
2 March 2011 | Appointment of Mr Stephen John Stapleton as a director (2 pages) |
2 March 2011 | Appointment of Mr Stephen John Stapleton as a director (2 pages) |
2 March 2011 | Termination of appointment of Christopher Hunn as a secretary (1 page) |
2 March 2011 | Registered office address changed from , West Accountancy Limited Pool Innovation Centre, Trevenson, Pool, Cornwall, TR15 3PL on 2 March 2011 (1 page) |
2 March 2011 | Termination of appointment of Christopher Hunn as a director (1 page) |
2 March 2011 | Registered office address changed from , West Accountancy Limited Pool Innovation Centre, Trevenson, Pool, Cornwall, TR15 3PL on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from , West Accountancy Limited Pool Innovation Centre, Trevenson, Pool, Cornwall, TR15 3PL on 2 March 2011 (1 page) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Termination of appointment of Kevin Webb as a director (1 page) |
26 August 2010 | Termination of appointment of Kevin Webb as a director (1 page) |
24 August 2010 | Registered office address changed from , 1 Barlow Way South Fairview Industrial Estate, Marsh Way, Rainham, Essex, RM13 8RH on 24 August 2010 (2 pages) |
24 August 2010 | Appointment of Christopher Stephen Hunn as a secretary (3 pages) |
24 August 2010 | Appointment of Christopher Stephen Hunn as a secretary (3 pages) |
24 August 2010 | Registered office address changed from , 1 Barlow Way South Fairview Industrial Estate, Marsh Way, Rainham, Essex, RM13 8RH on 24 August 2010 (2 pages) |
24 August 2010 | Termination of appointment of Kevin Butcher as a secretary (2 pages) |
24 August 2010 | Appointment of Mr Christopher Stephen Hunn as a director (3 pages) |
24 August 2010 | Termination of appointment of Kevin Butcher as a secretary (2 pages) |
24 August 2010 | Appointment of Mr Christopher Stephen Hunn as a director (3 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Kevin Ivan Webb on 23 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Kevin Ivan Webb on 23 February 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Appointment Terminated Secretary account 4 it LIMITED (1 page) |
12 May 2009 | Appointment terminated secretary account 4 it LIMITED (1 page) |
12 May 2009 | Secretary appointed mr kevin john butcher (1 page) |
12 May 2009 | Secretary appointed mr kevin john butcher (1 page) |
24 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 April 2008 | Appointment terminated secretary gillian smith (1 page) |
23 April 2008 | Appointment Terminated Secretary gillian smith (1 page) |
5 April 2008 | Secretary appointed account 4 it LIMITED (1 page) |
5 April 2008 | Secretary appointed account 4 it LIMITED (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from, no 1 royal terrrace, southend-on-sea, essex, SS1 1EA (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from, no 1 royal terrrace, southend-on-sea, essex, SS1 1EA (1 page) |
1 March 2008 | Prev ext from 31/12/2007 to 31/03/2008 (1 page) |
1 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
1 March 2008 | Prev ext from 31/12/2007 to 31/03/2008 (1 page) |
26 February 2008 | Return made up to 23/02/07; full list of members (3 pages) |
26 February 2008 | Return made up to 23/02/07; full list of members (3 pages) |
1 February 2007 | Accounts made up to 31 December 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 September 2006 | Accounts made up to 31 December 2005 (5 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
4 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
24 February 2005 | Accounts made up to 31 December 2004 (5 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 December 2004 | Accounts made up to 31 December 2003 (5 pages) |
23 April 2004 | Return made up to 23/02/04; full list of members (6 pages) |
23 April 2004 | Return made up to 23/02/04; full list of members (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 February 2004 | Accounts made up to 31 December 2002 (5 pages) |
21 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
7 October 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
4 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
15 May 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
15 May 2001 | Accounts made up to 28 February 2001 (2 pages) |
27 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
1 June 2000 | Accounts made up to 29 February 2000 (2 pages) |
1 June 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
24 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
24 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
27 July 1999 | Accounts made up to 28 February 1999 (2 pages) |
27 July 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
13 July 1999 | Return made up to 23/02/99; no change of members (4 pages) |
13 July 1999 | Return made up to 23/02/99; no change of members (4 pages) |
23 June 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
23 June 1998 | Accounts made up to 28 February 1998 (2 pages) |
31 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
31 March 1998 | Return made up to 23/02/98; full list of members
|
15 August 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
15 August 1997 | Accounts made up to 28 February 1997 (2 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 5 chase road, southend on sea, SS1 2RE (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 5 chase road, southend on sea, SS1 2RE (1 page) |
8 June 1997 | Return made up to 23/02/97; no change of members (4 pages) |
8 June 1997 | Return made up to 23/02/97; no change of members (4 pages) |
10 May 1996 | Return made up to 23/02/96; no change of members (4 pages) |
10 May 1996 | Return made up to 23/02/96; no change of members
|
9 May 1996 | Resolutions
|
9 May 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Accounts made up to 28 February 1996 (1 page) |
17 November 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
17 November 1995 | Resolutions
|
17 November 1995 | Accounts made up to 28 February 1995 (1 page) |
17 November 1995 | Resolutions
|
29 June 1995 | Return made up to 23/02/95; full list of members (6 pages) |
29 June 1995 | Return made up to 23/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |