Hullbridge
Hockley
Essex
SS5 6LS
Secretary Name | Samantha Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 03 July 2012) |
Role | Office Manager |
Correspondence Address | 28 Riverview Gadens Hullbridge Essex SS5 6LS |
Secretary Name | Elizabeth Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 37 Hall Road Chadwell Heath Romford Essex RM6 4LJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | 28 Riverview Gardens Hullbridge Essex SS5 6LS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hullbridge |
Ward | Hullbridge |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2012 | Application to strike the company off the register (3 pages) |
9 March 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Martin Stewart Larkin on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Martin Stewart Larkin on 24 February 2010 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
26 November 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
12 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
19 December 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
28 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
28 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
27 May 2008 | Secretary's Change of Particulars / samantha murray / 27/05/2008 / HouseName/Number was: , now: 28; Street was: 8 vicarage road, now: riverview gadens; Post Town was: hornchurch, now: hullbridge; Post Code was: RM12 4AT, now: SS5 6LS (1 page) |
27 May 2008 | Secretary's change of particulars / samantha murray / 27/05/2008 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 8 vicarage road hornchurch essex RM12 4AT (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 8 vicarage road hornchurch essex RM12 4AT (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 23/02/07; no change of members
|
11 May 2007 | Return made up to 23/02/07; no change of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
27 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
22 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
12 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
12 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
6 March 2003 | Return made up to 23/02/03; full list of members
|
6 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
16 April 2002 | Return made up to 23/02/02; full list of members
|
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
16 April 2002 | New secretary appointed (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
11 May 2001 | Return made up to 23/02/01; full list of members (6 pages) |
11 May 2001 | Return made up to 23/02/01; full list of members (6 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
23 February 2000 | Incorporation (7 pages) |