Rayleigh
Essex
SS6 9PN
Secretary Name | Diana Yvonne Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Dawlish Crescent Rayleigh Essex SS6 9PN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
60 at £1 | John Henry Shepherd 60.00% Ordinary |
---|---|
40 at £1 | Diana Yvonne Shepherd 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
26 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 April 2007 | Return made up to 27/02/07; full list of members (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
27 April 2003 | Return made up to 27/02/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
20 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: atherton house 13 lower southend road wicjford essex SS11 8AB (1 page) |
8 August 2000 | (6 pages) |
18 April 2000 | Return made up to 27/02/00; full list of members
|
16 September 1999 | (5 pages) |
7 September 1999 | Ad 28/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
25 March 1998 | Director resigned (1 page) |
27 February 1998 | Incorporation (17 pages) |