High Road, Fobbing
Stanford Le Hope
Essex
SS17 9JJ
Secretary Name | Sharon Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Wokindon Road Grays RM16 4QT |
Director Name | Mrs Tracey Marie Sargeant |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dacia House High Road, Fobbing Stanford Le Hope Essex SS17 9JJ |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Solihull Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Registered Address | Dacia High Road Fobbing Stanford-Le-Hope Essex SS17 9JJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
1000 at £1 | Mr David Sargeant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £84,648 |
Net Worth | -£97,700 |
Current Liabilities | £100,000 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
10 February 2012 | Voluntary strike-off action has been suspended (1 page) |
10 February 2012 | Voluntary strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2011 | Application to strike the company off the register (3 pages) |
15 December 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 March 2011 | Termination of appointment of Tracey Sargeant as a director (1 page) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Termination of appointment of Tracey Sargeant as a director (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page) |
19 March 2010 | Director's details changed for David John Sargeant on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Tracey Sargeant on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for David John Sargeant on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Tracey Sargeant on 19 March 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from the old chapel fobbing high road fobbing essex SS17 9JF (1 page) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from the old chapel fobbing high road fobbing essex SS17 9JF (1 page) |
28 April 2009 | Location of debenture register (1 page) |
14 May 2008 | Return made up to 20/02/08; full list of members (3 pages) |
14 May 2008 | Return made up to 20/02/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
8 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: unit 25 33 nobel square burnt mills basildon essex SS13 1LT (1 page) |
8 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: unit 25 33 nobel square burnt mills basildon essex SS13 1LT (1 page) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
17 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
24 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
24 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
5 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
21 May 2003 | Return made up to 20/02/03; full list of members; amend (7 pages) |
21 May 2003 | Return made up to 20/02/03; full list of members; amend (7 pages) |
22 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
22 March 2003 | Return made up to 20/02/03; full list of members
|
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
2 October 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
2 October 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
13 June 2002 | Particulars of mortgage/charge (7 pages) |
13 June 2002 | Particulars of mortgage/charge (7 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 February 2002 | Incorporation (12 pages) |