Hornchurch
Essex
RM12 4TY
Director Name | Mr Terence Michael Turrant |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat Oak Road Crays Hill Billericay Essex CM11 2YQ |
Secretary Name | Mr John Alan Stubbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Candover Road Hornchurch Essex RM12 4TY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 9 Buckingham Square, Hurricane Way, Wickford Essex SS11 8YQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2008 | Application for striking-off (1 page) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 9 buckingham square wickford business park wickford essex SS11 8YQ (1 page) |
3 July 2007 | Location of debenture register (1 page) |
3 July 2007 | Location of register of members (1 page) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
1 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
25 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
16 March 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
19 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
21 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: the retreat oak road crays billericay CM11 2YQ (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 June 2001 | Incorporation (7 pages) |