Snakes Lane
Woodford Green
Essex
IG8 0DQ
Secretary Name | John Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 February 2010) |
Role | Sales Director |
Correspondence Address | 22 Hurst Court Snakes Lane West Woodford Green Essex IG8 0DQ |
Director Name | Mr Matthew James Beardon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 May 2009) |
Role | Systems Engineer |
Correspondence Address | 52 Halcyon Close Wilham Essex CM8 1ZZ |
Director Name | Kevin Middleton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months (resigned 22 December 2002) |
Role | Systems Engineer |
Correspondence Address | 2 Ash Close Collier Row Romford RM5 2AH |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 2 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9FT |
Registered Address | Barley Barn Knightsland Farm Berwick Lane Standford Rivers Essex CM5 9PX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stanford Rivers |
Ward | Passingford |
Year | 2014 |
---|---|
Net Worth | -£11,589 |
Cash | £4,810 |
Current Liabilities | £40,312 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2009 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 21 December 2009 (1 page) |
31 October 2009 | Voluntary strike-off action has been suspended (1 page) |
31 October 2009 | Voluntary strike-off action has been suspended (1 page) |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2009 | Application for striking-off (2 pages) |
29 July 2009 | Application for striking-off (2 pages) |
18 May 2009 | Appointment Terminated Director matthew beardon (1 page) |
18 May 2009 | Appointment terminated director matthew beardon (1 page) |
23 April 2009 | Director's change of particulars / matthew beardon / 23/04/2009 (1 page) |
23 April 2009 | Director's Change of Particulars / matthew beardon / 23/04/2009 / Title was: , now: mr (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from sixty six north quay great yarmouth norfolk NR30 1HE (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from sixty six north quay great yarmouth norfolk NR30 1HE (1 page) |
16 December 2008 | Return made up to 28/08/08; full list of members (4 pages) |
16 December 2008 | Return made up to 28/08/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: weir cottage 2 laindon road billericay essex CM12 9LQ (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: weir cottage 2 laindon road billericay essex CM12 9LQ (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: sixty six north quay great yarmouth norfolk NR30 1HE (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: sixty six north quay great yarmouth norfolk NR30 1HE (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
29 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: mayflower house high street billericay essex CM12 9FT (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: mayflower house high street billericay essex CM12 9FT (1 page) |
31 August 2005 | Return made up to 28/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 28/08/05; full list of members (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 September 2004 | Return made up to 28/08/04; full list of members
|
13 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
26 February 2004 | Secretary's particulars changed (1 page) |
26 February 2004 | Secretary's particulars changed (1 page) |
23 December 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
23 December 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members
|
15 July 2003 | Secretary's particulars changed (1 page) |
15 July 2003 | Secretary's particulars changed (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
8 October 2002 | Ad 23/09/02--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
8 October 2002 | Ad 23/09/02--------- £ si 100@1=100 £ ic 200/300 (3 pages) |
8 October 2002 | Ad 23/09/02--------- £ si 100@1=100 £ ic 200/300 (3 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Ad 23/09/02--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
8 October 2002 | Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
28 August 2002 | Incorporation (7 pages) |