Wickford
Essex
SS11 7HQ
Secretary Name | Mr Andrew Robert James Sansom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(2 years after company formation) |
Appointment Duration | 18 years, 8 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Christopher Robert Sansom |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 1998) |
Role | Company Director |
Correspondence Address | 239 Rectory Road Hawkwell Hockley Essex SS5 4LF |
Director Name | Mrs Joyce Grace Sansom |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 49 Daws Heath Road Rayleigh Essex SS6 7QJ |
Director Name | Mr Martyn Sansom |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 October 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fenn View 12 Bywater Road South Woodham Ferrers Chelmsford Essex CM3 7AJ |
Secretary Name | Mrs Anne Frances Sansom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Rectory Road Hawkwell Hockley Essex SS5 4LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£52,465 |
Current Liabilities | £91,574 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2017 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 November 2011 | Director's details changed for Mrs Anne Frances Sansom on 11 October 2011 (2 pages) |
28 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Secretary's details changed for Mr Andrew Robert James Sansom on 11 October 2011 (1 page) |
28 November 2011 | Secretary's details changed for Mr Andrew Robert James Sansom on 11 October 2011 (1 page) |
28 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Director's details changed for Mrs Anne Frances Sansom on 11 October 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Director's details changed for Mrs Anne Frances Sansom on 10 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Director's details changed for Mrs Anne Frances Sansom on 10 October 2009 (2 pages) |
22 December 2009 | Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page) |
22 December 2009 | Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page) |
31 July 2009 | Appointment terminated director joyce sansom (1 page) |
31 July 2009 | Appointment terminated director joyce sansom (1 page) |
7 April 2009 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
7 April 2009 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
25 February 2009 | Return made up to 11/10/08; full list of members (8 pages) |
25 February 2009 | Return made up to 11/10/08; full list of members (8 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
21 November 2007 | Return made up to 11/10/07; full list of members (5 pages) |
21 November 2007 | Return made up to 11/10/07; full list of members (5 pages) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
7 November 2006 | Return made up to 11/10/06; full list of members (5 pages) |
7 November 2006 | Return made up to 11/10/06; full list of members (5 pages) |
11 January 2006 | Total exemption full accounts made up to 28 February 2005 (15 pages) |
11 January 2006 | Total exemption full accounts made up to 28 February 2005 (15 pages) |
7 December 2005 | Return made up to 11/10/05; full list of members (5 pages) |
7 December 2005 | Return made up to 11/10/05; full list of members (5 pages) |
6 January 2005 | Total exemption full accounts made up to 29 February 2004 (16 pages) |
6 January 2005 | Total exemption full accounts made up to 29 February 2004 (16 pages) |
25 October 2004 | Return made up to 11/10/04; full list of members (11 pages) |
25 October 2004 | Return made up to 11/10/04; full list of members (11 pages) |
6 January 2004 | Group of companies' accounts made up to 28 February 2003 (14 pages) |
6 January 2004 | Group of companies' accounts made up to 28 February 2003 (14 pages) |
11 November 2003 | Return made up to 11/10/03; full list of members (11 pages) |
11 November 2003 | Return made up to 11/10/03; full list of members (11 pages) |
21 January 2003 | Total exemption full accounts made up to 28 February 2002 (15 pages) |
21 January 2003 | Total exemption full accounts made up to 28 February 2002 (15 pages) |
13 November 2002 | Return made up to 11/10/02; full list of members (11 pages) |
13 November 2002 | Return made up to 11/10/02; full list of members (11 pages) |
29 January 2002 | Total exemption full accounts made up to 28 February 2001 (14 pages) |
29 January 2002 | Total exemption full accounts made up to 28 February 2001 (14 pages) |
12 December 2001 | Return made up to 11/10/01; full list of members (10 pages) |
12 December 2001 | Return made up to 11/10/01; full list of members (10 pages) |
7 February 2001 | Return made up to 11/10/00; full list of members (11 pages) |
7 February 2001 | Return made up to 11/10/00; full list of members (11 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
27 December 2000 | Full group accounts made up to 29 February 2000 (15 pages) |
27 December 2000 | Full group accounts made up to 29 February 2000 (15 pages) |
8 November 1999 | Return made up to 11/10/99; full list of members (11 pages) |
8 November 1999 | Return made up to 11/10/99; full list of members (11 pages) |
1 October 1999 | Full group accounts made up to 28 February 1999 (14 pages) |
1 October 1999 | Full group accounts made up to 28 February 1999 (14 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
26 October 1998 | Accounts for a medium company made up to 28 February 1998 (5 pages) |
26 October 1998 | Accounts for a medium company made up to 28 February 1998 (5 pages) |
19 October 1998 | Return made up to 11/10/98; change of members (6 pages) |
19 October 1998 | Return made up to 11/10/98; change of members (6 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
27 November 1997 | £ nc 2000/200000 31/05/97 (1 page) |
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
27 November 1997 | £ nc 2000/200000 31/05/97 (1 page) |
24 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
24 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
2 January 1997 | Company name changed thermomight LIMITED\certificate issued on 02/01/97 (2 pages) |
2 January 1997 | Company name changed thermomight LIMITED\certificate issued on 02/01/97 (2 pages) |
11 December 1996 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
11 December 1996 | Ad 18/11/96--------- £ si [email protected]=1101 £ ic 2/1103 (3 pages) |
11 December 1996 | Nc inc already adjusted 18/11/96 (1 page) |
11 December 1996 | Nc inc already adjusted 18/11/96 (1 page) |
11 December 1996 | Div 29/11/96 (1 page) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
11 December 1996 | Div 29/11/96 (1 page) |
11 December 1996 | Ad 18/11/96--------- £ si [email protected]=1101 £ ic 2/1103 (3 pages) |
11 December 1996 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 October 1996 | Incorporation (9 pages) |
11 October 1996 | Incorporation (9 pages) |