Langdon Hills
Essex
SS16 6UW
Secretary Name | Mrs Pamela Birkett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | 65 Mellow Purgess Close Langdon Hills Essex SS15 5XS |
Director Name | Ralph Hayden |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 84 Shepeshall Basildon Essex SS15 5EN |
Secretary Name | Linda Rose Hayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Shepeshall Basildon Essex SS15 5EN |
Registered Address | 327 Bridgwater Drive Westcliff On Sea Essex SS0 0HA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
1 at £1 | Derek Aran Birkett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,862 |
Current Liabilities | £25,623 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Director's details changed for Derek Aran Birkett on 31 December 2010 (2 pages) |
25 May 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Secretary's details changed for Pamela Birkett on 31 December 2010 (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 April 2009 | Return made up to 28/01/09; no change of members (10 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 April 2008 | Return made up to 28/01/08; full list of members (6 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 May 2007 | Return made up to 28/01/07; full list of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 April 2006 | Return made up to 28/01/06; full list of members
|
14 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
4 July 2005 | Return made up to 28/01/05; full list of members
|
4 July 2005 | Registered office changed on 04/07/05 from: 57A broadway leigh southend essex SS9 1PE (1 page) |
18 August 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
20 April 2004 | Return made up to 28/01/04; full list of members
|
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
28 January 2003 | Incorporation (18 pages) |