Basildon
Essex
SS15 6QS
Director Name | Benjamin Joshua Walker |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2010(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 November 2016) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 9 Cumberland Drive Basildon Essex SS15 6QS |
Director Name | Rosanne Mary Walker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | 40 Worrin Road Shenfield Brentwood Essex CM15 8DH |
Secretary Name | Rosanne Mary Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | 40 Worrin Road Shenfield Brentwood Essex CM15 8DH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Benjamin Walker 50.00% Ordinary |
---|---|
1 at £1 | John Walker 50.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 August 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 July 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
9 June 2015 | Director's details changed for Mr John Walker on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr John Walker on 1 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Benjamin Joshua Walker on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Benjamin Joshua Walker on 1 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Mr John Walker on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Benjamin Joshua Walker on 1 May 2015 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
8 October 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
24 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Director's details changed for Benjamin Joshua Walker on 6 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Benjamin Joshua Walker on 6 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Benjamin Joshua Walker on 6 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr John Walker on 6 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr John Walker on 6 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr John Walker on 6 June 2013 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
10 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Director's details changed for Benjamin Joshua Walker on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Benjamin Joshua Walker on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Benjamin Joshua Walker on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Benjamin Joshua Walker on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr John Walker on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Benjamin Joshua Walker on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr John Walker on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr John Walker on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Benjamin Joshua Walker on 9 January 2012 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 June 2011 | Director's details changed for John Walker on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for John Walker on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Director's details changed for John Walker on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
29 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (12 pages) |
29 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (12 pages) |
20 January 2010 | Appointment of Benjamin Joshua Walker as a director (3 pages) |
20 January 2010 | Appointment of Benjamin Joshua Walker as a director (3 pages) |
9 December 2009 | Termination of appointment of Rosanne Walker as a secretary (4 pages) |
9 December 2009 | Termination of appointment of Rosanne Walker as a director (3 pages) |
9 December 2009 | Termination of appointment of Rosanne Walker as a director (3 pages) |
9 December 2009 | Termination of appointment of Rosanne Walker as a secretary (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
15 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 September 2008 | Return made up to 25/05/08; full list of members (7 pages) |
2 September 2008 | Return made up to 25/05/08; full list of members (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
20 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
17 August 2006 | Company name changed bridge security LIMITED\certificate issued on 17/08/06 (2 pages) |
17 August 2006 | Company name changed bridge security LIMITED\certificate issued on 17/08/06 (2 pages) |
20 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
20 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
17 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
14 October 2004 | Return made up to 25/05/04; full list of members (7 pages) |
14 October 2004 | Return made up to 25/05/04; full list of members (7 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
19 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
1 August 2002 | Return made up to 25/05/02; full list of members
|
1 August 2002 | Return made up to 25/05/02; full list of members
|
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
1 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
15 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 July 1999 | New director appointed (2 pages) |
12 July 1999 | Company name changed bramblehill LIMITED\certificate issued on 13/07/99 (2 pages) |
12 July 1999 | Company name changed bramblehill LIMITED\certificate issued on 13/07/99 (2 pages) |
25 May 1999 | Incorporation (14 pages) |
25 May 1999 | Incorporation (14 pages) |