Ramsden Heath
Billericay
Essex
CM11 1HY
Director Name | Henry George Morrish |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mills Way Hutton Brentwood Essex CM13 2QN |
Director Name | James Swain |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Willowmead Ramsden Heath Billericay Essex CM11 1HY |
Secretary Name | Henry George Morrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mills Way Hutton Brentwood Essex CM13 2QN |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Paul Ian Morrish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,412 |
Current Liabilities | £208,002 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | Final Gazette dissolved following liquidation (1 page) |
14 February 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 February 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 March 2012 | Statement of affairs with form 4.19 (5 pages) |
6 March 2012 | Statement of affairs with form 4.19 (5 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Registered office address changed from Perth House Wash Road Hutton Brentwood Essex CM13 1TA United Kingdom on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from Perth House Wash Road Hutton Brentwood Essex CM13 1TA United Kingdom on 16 February 2012 (2 pages) |
16 February 2012 | Resolutions
|
10 February 2012 | Termination of appointment of James Swain as a director on 18 October 2011 (1 page) |
10 February 2012 | Termination of appointment of James Swain as a director (1 page) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
27 May 2011 | Termination of appointment of Henry Morrish as a secretary (1 page) |
27 May 2011 | Termination of appointment of Henry Morrish as a director (1 page) |
27 May 2011 | Termination of appointment of Henry Morrish as a secretary (1 page) |
27 May 2011 | Termination of appointment of Henry Morrish as a director (1 page) |
8 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 July 2010 | Director's details changed for Paul Ian Morrish on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Paul Ian Morrish on 8 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Henry George Morrish on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for James Swain on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Paul Ian Morrish on 8 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for James Swain on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Henry George Morrish on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Henry George Morrish on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for James Swain on 8 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 177 western road billericay essex CM12 9JD (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 177 western road billericay essex CM12 9JD (1 page) |
21 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
24 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
9 October 2006 | Return made up to 08/07/06; full list of members (3 pages) |
9 October 2006 | Return made up to 08/07/06; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 July 2005 | Return made up to 08/07/05; full list of members
|
20 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
15 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
29 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
3 August 1999 | Resolutions
|
11 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Incorporation (13 pages) |