Stanford Le Hope
Essex
SS17 7BT
Director Name | Michael Arnold |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 173 Central Avenue Canvey Island Essex SS8 9QP |
Secretary Name | Lee Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Silvertown Avenue Stanford Le Hope Essex SS17 7BT |
Secretary Name | Darren Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Ashcombe Rochford Essex SS4 1SL |
Registered Address | 52b Ashingdon Road Rochford Essex SS4 1RD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche North and Rural |
Built Up Area | Southend-on-Sea |
1 at £1 | Lee Arnold 50.00% Ordinary |
---|---|
1 at £1 | Michael Arnold 50.00% Ordinary |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Voluntary strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2013 | Application to strike the company off the register (3 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (14 pages) |
2 August 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
8 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages) |
4 August 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (13 pages) |
11 August 2009 | Return made up to 22/07/09; full list of members (8 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
19 August 2008 | Return made up to 22/07/08; no change of members (7 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
24 August 2007 | Return made up to 22/07/07; no change of members (7 pages) |
25 January 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
22 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
22 August 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
15 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
30 September 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
22 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
29 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Incorporation (19 pages) |