Eversley Road
Pitsea
Essex
SS13 1QU
Director Name | Josephine Anne Mulvey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Piling Contractor |
Correspondence Address | Louisa Cottage Eversley Road Pisea Essex SS13 2DQ |
Secretary Name | Sue Boshell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Great Leighs Way Pitsea Basildon Essex SS13 1QN |
Secretary Name | Josephine Anne Mulvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 November 2009) |
Role | Company Director |
Correspondence Address | Louisa Cottage Eversley Road Pisea Essex SS13 2DQ |
Director Name | Josephine Anne Mulvey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 November 2009) |
Role | Piling Contractor |
Correspondence Address | Louisa Cottage Eversley Road Pisea Essex SS13 2DQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Cary And Company Howells Farm Offices Maypole Road Langford Maldon Essex CM9 4SY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Great Totham |
Ward | Great Totham |
2 at 1 | Howard Mulvey 50.00% Ordinary |
---|---|
2 at 1 | Jo Mulvey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,687 |
Cash | £27,156 |
Current Liabilities | £45,212 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Director's details changed for Mr Howard Mulvey on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
10 November 2009 | Termination of appointment of Josephine Mulvey as a secretary (1 page) |
10 November 2009 | Termination of appointment of Josephine Mulvey as a director (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 July 2008 | Return made up to 28/01/08; full list of members; amend (7 pages) |
26 June 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
2 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 28/01/07; full list of members (2 pages) |
14 April 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
14 June 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
23 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
27 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page) |
28 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
4 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
27 November 2001 | Resolutions
|
30 January 2001 | Return made up to 28/01/01; full list of members
|
8 November 2000 | Registered office changed on 08/11/00 from: roxwell house stepfield witham essex CM8 3TH (1 page) |
20 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
20 October 2000 | Resolutions
|
16 October 2000 | New director appointed (1 page) |
10 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
16 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
4 February 1999 | Director resigned (1 page) |
28 January 1999 | Incorporation (15 pages) |