Hornchurch
Essex
RM12 4TY
Secretary Name | Mr John Alan Stubbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Candover Road Hornchurch Essex RM12 4TY |
Director Name | Mr Terence Michael Turrant |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 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 |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 9 Buckingham Square Hurricane Way Wickford Business Park 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 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2012 | Application to strike the company off the register (3 pages) |
5 October 2012 | Application to strike the company off the register (3 pages) |
2 February 2012 | Termination of appointment of Terence Turrant as a director (1 page) |
2 February 2012 | Termination of appointment of Terence Michael Turrant as a director on 31 December 2011 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
20 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
30 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
30 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
8 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
8 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
25 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2004 | Return made up to 07/08/04; full list of members
|
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | Resolutions
|
23 August 2002 | Resolutions
|
23 August 2002 | Memorandum and Articles of Association (6 pages) |
23 August 2002 | Memorandum and Articles of Association (6 pages) |
14 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
14 August 2002 | Return made up to 07/08/02; full list of members
|
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
14 February 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: the retreat oak road crays billericay CM11 2YQ (1 page) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: the retreat oak road crays billericay CM11 2YQ (1 page) |
14 August 2001 | Director resigned (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 August 2001 | Director resigned (2 pages) |
7 August 2001 | Incorporation (7 pages) |
7 August 2001 | Incorporation (7 pages) |