Wickford
Essex
SS12 0HD
Secretary Name | Trent Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Director Name | Mr Graham Kelly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 125 Noak Hill Road Billericay Essex CM12 9UJ |
Registered Address | 92 Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£714 |
Cash | £4 |
Current Liabilities | £45,580 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
16 September 2016 | Completion of winding up (1 page) |
16 September 2016 | Completion of winding up (1 page) |
29 October 2015 | Order of court to wind up (2 pages) |
29 October 2015 | Order of court to wind up (2 pages) |
23 May 2015 | Compulsory strike-off action has been suspended (1 page) |
23 May 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Secretary's details changed for Trent Nominees Limited on 1 March 2014 (1 page) |
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Secretary's details changed for Trent Nominees Limited on 1 March 2014 (1 page) |
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Secretary's details changed for Trent Nominees Limited on 1 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 10 March 2014 (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Director's details changed for Mr Michael Colston on 15 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Michael Colston on 15 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Secretary's details changed for Trent Nominees Limited on 15 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael Colston on 15 February 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Trent Nominees Limited on 15 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Michael Colston on 15 February 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
23 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
13 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 February 2003 | Return made up to 15/02/03; full list of members
|
17 February 2003 | Return made up to 15/02/03; full list of members
|
13 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
13 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
30 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
30 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
15 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
15 February 2001 | Incorporation (15 pages) |
15 February 2001 | Incorporation (15 pages) |