Runwell
Wickford
Essex
SS11 7BJ
Secretary Name | Alison Victoria Couch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | 36 Canewdon Gardens Runwell Wickford Essex SS11 7BJ |
Secretary Name | Frank Couch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 12 Sheridan Road Bexley Heath Kent DA7 4AP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 1 Sopwith Crescent Wickford Business Park Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £80,283 |
Gross Profit | £73,561 |
Net Worth | £599 |
Cash | £102 |
Current Liabilities | £31,174 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2008 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Next Return Due | 25 September 2016 (overdue) |
---|
11 May 2012 | Order of court to wind up (2 pages) |
---|---|
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
17 December 2010 | Compulsory strike-off action has been suspended (1 page) |
12 November 2010 | Termination of appointment of Frank Couch as a secretary (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
3 December 2008 | Return made up to 11/09/08; full list of members (3 pages) |
17 November 2008 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
29 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
13 March 2007 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
10 October 2006 | Return made up to 11/09/06; full list of members (6 pages) |
27 September 2005 | Return made up to 11/09/05; full list of members (6 pages) |
26 September 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
20 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
18 October 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
21 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
7 October 2002 | Return made up to 11/09/02; full list of members (6 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
26 October 2001 | Auditor's resignation (1 page) |
2 October 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
13 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 36 canewdon gardens wickford essex SS11 7BJ (1 page) |
13 October 2000 | Return made up to 11/09/00; full list of members
|
24 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
27 October 1999 | Return made up to 11/09/99; no change of members (4 pages) |
12 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 October 1998 | Resolutions
|
27 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 43 wallace drive wickford essex SS12 9NA (1 page) |
15 October 1998 | Secretary's particulars changed (1 page) |
15 October 1998 | Director's particulars changed (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
3 November 1997 | New director appointed (2 pages) |
28 October 1997 | Ad 14/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 1997 | Incorporation (17 pages) |