Great Wakering
Essex
SS3 0GN
Secretary Name | Lynda Kathleen Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(5 days after company formation) |
Appointment Duration | 9 years (resigned 01 April 2010) |
Role | Secretary |
Correspondence Address | 15 Milton Hall Close Great Wakering Essex SS3 0GN |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Joseph Charles Garnham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198 |
Cash | £4,237 |
Current Liabilities | £4,039 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 March 2014 | Completion of winding up (1 page) |
7 March 2014 | Completion of winding up (1 page) |
1 July 2013 | Order of court to wind up (2 pages) |
1 July 2013 | Order of court to wind up (2 pages) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Termination of appointment of Joseph Garnham as a director (1 page) |
5 November 2012 | Termination of appointment of Joseph Garnham as a director (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Termination of appointment of Lynda Garnham as a secretary (1 page) |
23 February 2011 | Termination of appointment of Lynda Garnham as a secretary (1 page) |
23 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Director's details changed for Joseph Charles Garnham on 17 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Joseph Charles Garnham on 17 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 76 high street hadleigh benfleet essex SS7 2PB (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 76 high street hadleigh benfleet essex SS7 2PB (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
24 March 2004 | Return made up to 22/02/04; full list of members
|
24 March 2004 | Return made up to 22/02/04; full list of members
|
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
1 May 2001 | Ad 13/03/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 May 2001 | Ad 13/03/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Incorporation (13 pages) |
8 March 2001 | Incorporation (13 pages) |