Rayleigh
Essex
SS6 9PT
Secretary Name | Carol Lesley Noakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 12 Farm View Rayleigh Essex SS6 9PT |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Carol Lesley Noakes 50.00% Ordinary |
---|---|
50 at £1 | Grant Noakes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,450 |
Cash | £2,867 |
Current Liabilities | £77,758 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2016 | Final Gazette dissolved following liquidation (1 page) |
10 November 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 November 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 29 June 2015 (8 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 29 June 2015 (8 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 29 June 2015 (8 pages) |
15 July 2014 | Registered office address changed from 12 Farm View Rayleigh Essex SS6 9PT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from 12 Farm View Rayleigh Essex SS6 9PT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 July 2014 (2 pages) |
11 July 2014 | Appointment of a voluntary liquidator (1 page) |
11 July 2014 | Statement of affairs with form 4.19 (6 pages) |
11 July 2014 | Statement of affairs with form 4.19 (6 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 October 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
20 September 2010 | Director's details changed for Grant Noakes on 1 November 2009 (2 pages) |
20 September 2010 | Director's details changed for Grant Noakes on 1 November 2009 (2 pages) |
20 September 2010 | Director's details changed for Grant Noakes on 1 November 2009 (2 pages) |
20 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 November 2008 | Return made up to 04/07/08; full list of members (3 pages) |
18 November 2008 | Return made up to 04/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
4 October 2007 | Return made up to 04/07/07; no change of members (6 pages) |
4 October 2007 | Return made up to 04/07/07; no change of members (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
13 September 2006 | Return made up to 04/07/06; full list of members (6 pages) |
13 September 2006 | Return made up to 04/07/06; full list of members (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
11 August 2005 | Return made up to 04/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 04/07/05; full list of members (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
19 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
8 September 2003 | Return made up to 04/07/03; full list of members (6 pages) |
8 September 2003 | Return made up to 04/07/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
3 December 2002 | Return made up to 04/07/02; full list of members (6 pages) |
3 December 2002 | Ad 01/04/02--------- £ si 99@1 (2 pages) |
3 December 2002 | Ad 01/04/02--------- £ si 99@1 (2 pages) |
3 December 2002 | Return made up to 04/07/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 October 2001 | Return made up to 04/07/01; full list of members (6 pages) |
5 October 2001 | Return made up to 04/07/01; full list of members (6 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Incorporation (16 pages) |
4 July 2000 | Incorporation (16 pages) |