Hockley
Essex
SS5 4UU
Secretary Name | Wayne Robert Masters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 31 Osborne Avenue Hockley Essex SS5 4UU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Year | 2014 |
---|---|
Net Worth | -£3,070 |
Cash | £3,969 |
Current Liabilities | £7,936 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
2 November 2005 | Return made up to 29/08/05; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
18 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
26 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 November 2001 | Return made up to 29/08/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 81-87 high street billericay essex CM12 9AS (1 page) |
4 October 2000 | Return made up to 29/08/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
3 May 2000 | Ad 01/04/00--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
3 May 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
21 January 2000 | Resolutions
|
22 November 1999 | Accounts for a small company made up to 31 August 1999 (3 pages) |
27 August 1999 | Return made up to 29/08/99; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 August 1998 (3 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
29 August 1997 | Incorporation (17 pages) |