Mill Road
Stock
Essex
CM4 9LJ
Secretary Name | Christine Pring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Brackens Mill Road Stock Essex CM4 9LJ |
Director Name | James Edward Pring |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 January 2010) |
Role | Estate Agent |
Correspondence Address | 51 Eagle Court Hermon Hill Wanstead London E11 1PD |
Director Name | Paul Anthony Benge |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 August 2004) |
Role | Financial Advisor |
Correspondence Address | 6a Westminster Drive Westcliff On Sea Essex SS0 9SL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£143,260 |
Current Liabilities | £29,060 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 August 2008 | Return made up to 06/06/08; no change of members (3 pages) |
5 August 2008 | Return made up to 06/06/08; no change of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Return made up to 06/06/05; full list of members (2 pages) |
26 July 2005 | Return made up to 06/06/05; full list of members (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
31 March 2004 | Nc inc already adjusted 22/10/03 (1 page) |
31 March 2004 | Nc inc already adjusted 22/10/03 (1 page) |
31 March 2004 | Resolutions
|
6 March 2004 | Accounts made up to 30 June 2003 (2 pages) |
6 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
8 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
8 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
17 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
6 June 2002 | Incorporation (17 pages) |
6 June 2002 | Incorporation (17 pages) |