Wycke Hill
Maldon
Essex
CM9 6SH
Director Name | Mr Darren James Rapley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Sprayer |
Country of Residence | England |
Correspondence Address | The Office Rear Of 3 Suns Nursery Wycke Hill Maldon Essex CM9 6SH |
Secretary Name | Penelope Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 134a London Road Rayleigh Essex SS6 3BN |
Director Name | Allan David Paveley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(5 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 August 2006) |
Role | Manager |
Correspondence Address | 48 Berry Vale Southwodham Essex CM3 5GY |
Secretary Name | Mr Darren James Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(5 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 August 2006) |
Role | Sprayer |
Country of Residence | England |
Correspondence Address | 134a London Road Rayleigh Essex SS6 3BN |
Secretary Name | Laura Michelle Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | 27 Uxbridge Close Wickford Essex SS11 8YH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Office Rear Of 3 Suns Nursery Wycke Hill Maldon Essex CM9 6SH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2011 | Application to strike the company off the register (5 pages) |
21 November 2011 | Application to strike the company off the register (5 pages) |
20 May 2011 | Termination of appointment of Darren Rapley as a director (1 page) |
20 May 2011 | Appointment of Mr Neil Turner as a director (2 pages) |
20 May 2011 | Appointment of Mr Neil Turner as a director (2 pages) |
20 May 2011 | Termination of appointment of Darren Rapley as a director (1 page) |
4 May 2011 | Registered office address changed from Turnpike House C/O Segrave & Partners 1208/1212 London Road, Leigh on Sea, Essex SS9 2UA on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Turnpike House C/O Segrave & Partners 1208/1212 London Road, Leigh on Sea, Essex SS9 2UA on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Turnpike House C/O Segrave & Partners 1208/1212 London Road, Leigh on Sea, Essex SS9 2UA on 4 May 2011 (1 page) |
7 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Director's details changed for Mr Darren James Rapley on 30 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Darren James Rapley on 30 July 2010 (2 pages) |
3 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Darren James Rapley on 2 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Darren James Rapley on 2 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Darren James Rapley on 2 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Director's Change of Particulars / darren rapley / 01/03/2008 / HouseName/Number was: , now: 28; Street was: 134A london road, now: four sisters way; Post Town was: rayleigh, now: leigh on sea; Post Code was: SS6 3BN, now: SS9 5SQ (1 page) |
25 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
25 March 2009 | Director's change of particulars / darren rapley / 01/03/2008 (1 page) |
11 March 2009 | Appointment terminated secretary laura bartlett (1 page) |
11 March 2009 | Appointment Terminated Secretary laura bartlett (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: c/o seagrave & partners 1208/1212 london road leigh on sea essex SS9 2UA (1 page) |
7 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: c/o seagrave & partners 1208/1212 london road leigh on sea essex SS9 2UA (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
30 January 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
30 January 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Secretary's particulars changed (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members
|
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
15 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
15 February 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
15 February 2002 | Secretary's particulars changed (1 page) |
9 October 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
9 October 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
5 March 2001 | Ad 30/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 March 2001 | Ad 30/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
29 January 2001 | Incorporation (20 pages) |
29 January 2001 | Incorporation (20 pages) |