Laindon West
Basildon
Essex
SS15 6LE
Secretary Name | Emma Castle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | 44 Kennedy Avenue Laindon West Basildon Essex SS15 6LE |
Secretary Name | Darren Richard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Secretary Name | Wendy Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 49 Cross Green Basildon Essex SS16 5QL |
Registered Address | Philpot House Station Road Rayleigh Essex SS6 7HH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,299 |
Cash | £4,970 |
Current Liabilities | £5,900 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP England on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Daren Lewis on 31 December 2009 (2 pages) |
11 June 2010 | Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP England on 11 June 2010 (1 page) |
11 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Daren Lewis on 31 December 2009 (2 pages) |
11 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Return made up to 07/02/09; full list of members (3 pages) |
11 May 2009 | Return made up to 07/02/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
3 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 4 cornhouse buildings claydons lane, rayleigh essex SS6 7UP (1 page) |
29 February 2008 | Location of debenture register (1 page) |
29 February 2008 | Location of debenture register (1 page) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 4 cornhouse buildings claydons lane, rayleigh essex SS6 7UP (1 page) |
28 February 2008 | Secretary's Change of Particulars / emma castle / 28/02/2007 / HouseName/Number was: , now: 44; Street was: 73 clayburn circle, now: kennedy avenue; Area was: , now: laindon west; Post Code was: SS14 1PX, now: SS15 6LE; Country was: , now: united kingdom (1 page) |
28 February 2008 | Secretary's change of particulars / emma castle / 28/02/2007 (1 page) |
13 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ (1 page) |
29 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
4 October 2006 | Return made up to 07/02/06; full list of members (2 pages) |
4 October 2006 | Return made up to 07/02/06; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2006 | Return made up to 07/02/05; full list of members (2 pages) |
3 January 2006 | Return made up to 07/02/05; full list of members (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: second floor 81-83 high street rayleigh essex SS6 7EJ (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: second floor 81-83 high street rayleigh essex SS6 7EJ (1 page) |
22 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
18 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
2 June 2003 | New secretary appointed (3 pages) |
2 June 2003 | New secretary appointed (3 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
27 April 2003 | Return made up to 07/02/03; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
27 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
30 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
21 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
10 April 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 07/02/00; full list of members
|
21 April 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
21 April 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
9 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
9 February 1999 | Return made up to 07/02/99; no change of members
|
15 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
15 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
10 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
10 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Incorporation (17 pages) |