Hockley
Essex
SS5 4QQ
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Karen Sarah Catherine Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Southend Road Hockley Essex SS5 4QQ |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Karen Sarah Catherine Hales & Richard John Hales 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,449 |
Cash | £1 |
Current Liabilities | £10,211 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Termination of appointment of Karen Hales as a secretary (1 page) |
14 March 2011 | Termination of appointment of Karen Hales as a secretary (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Director's details changed for Richard John Hales on 12 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Richard John Hales on 12 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
20 March 2008 | Secretary's change of particulars / karen hales / 03/01/2008 (1 page) |
20 March 2008 | Director's change of particulars / richard hales / 03/01/2008 (1 page) |
20 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
20 March 2008 | Director's change of particulars / richard hales / 03/01/2008 (1 page) |
20 March 2008 | Secretary's change of particulars / karen hales / 03/01/2008 (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
19 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Incorporation (18 pages) |
12 March 2002 | Incorporation (18 pages) |