Rayleigh
Essex
SS6 7AY
Secretary Name | Mr Malcolm Redvers Tapp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 251 Beehive Lane Chelmsford Essex CM2 9UA |
Director Name | Mr Jonathan Micah Barns |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birch 1a Whitehouse Chase Rayleigh Essex SS6 7JS |
Director Name | Mr Ian Lee Cleaver |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moat Close Old Church Lane Colne Huntingdon Cambridgeshire PE28 3NE |
Director Name | Mr Malcolm Redvers Tapp |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Beehive Lane Chelmsford Essex CM2 9SJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | S.c.s. Network Services LTD 30.00% Ordinary |
---|---|
30 at £1 | Sprint Telematics LTD 30.00% Ordinary |
25 at £1 | Ian Cleaver 25.00% Ordinary |
15 at £1 | Matthew G. Perryman 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201 |
Cash | £170 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
19 November 2009 | Appointment of Mr Malcolm Redvers Tapp as a director (2 pages) |
19 November 2009 | Appointment of Mr Malcolm Redvers Tapp as a director (2 pages) |
18 November 2009 | Appointment of Mr Jonathan Micah Barns as a director (2 pages) |
18 November 2009 | Appointment of Mr Jonathan Micah Barns as a director (2 pages) |
17 November 2009 | Appointment of Mr Ian Cleaver as a director (2 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
17 November 2009 | Appointment of Mr Ian Cleaver as a director (2 pages) |
24 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
17 March 2009 | Company name changed ward tapp LIMITED\certificate issued on 18/03/09 (2 pages) |
17 March 2009 | Company name changed ward tapp LIMITED\certificate issued on 18/03/09 (2 pages) |
28 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
13 May 2008 | Secretary's change of particulars / malcolm tapp / 17/01/2005 (1 page) |
13 May 2008 | Secretary's change of particulars / malcolm tapp / 17/01/2005 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
26 June 2007 | Return made up to 22/05/07; full list of members (6 pages) |
26 June 2007 | Return made up to 22/05/07; full list of members (6 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
31 May 2006 | Return made up to 22/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 22/05/06; full list of members (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
7 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
21 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
27 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
27 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
22 May 2002 | Incorporation (15 pages) |
22 May 2002 | Incorporation (15 pages) |