Hadleigh
Essex
SS7 2QB
Director Name | Wayne Michael Miles |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Partridge Court Southend Road Stanford-Le-Hope SS17 0PL |
Secretary Name | Gary Philip Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mountnessing Hadleigh Essex SS7 2QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4a King Street Stanford Le Hope Essex SS17 0HL |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Net Worth | -£16,850 |
Cash | £15 |
Current Liabilities | £14,420 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2008 | Application for striking-off (1 page) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 May 2008 | Return made up to 04/04/08; no change of members (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 May 2007 | Return made up to 04/04/07; full list of members
|
10 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 June 2004 | Return made up to 04/04/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 June 2003 | Return made up to 04/04/03; full list of members (7 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
21 June 2002 | Ad 17/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | New director appointed (3 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
4 April 2002 | Incorporation (17 pages) |