Wilmslow
Cheshire
SK9 2RB
Director Name | Spencer Maddison |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Byron Road Hutton Brentwood Essex CM13 2RU |
Secretary Name | Elaine Mary Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Belfry Close Wilmslow Cheshire SK9 2RB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Registered Address | 17/18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £58,481 |
Cash | £28,264 |
Current Liabilities | £49,290 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2010 | Application to strike the company off the register (4 pages) |
22 October 2010 | Application to strike the company off the register (4 pages) |
25 March 2010 | Restoration by order of the court (5 pages) |
25 March 2010 | Restoration by order of the court (5 pages) |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
26 February 2008 | Director's Change of Particulars / spencer maddison / 05/01/2008 / HouseName/Number was: , now: 26; Street was: 125 dorset avenue, now: byron road; Area was: , now: hutton; Post Town was: romford, now: brentwood; Post Code was: RM1 4JB, now: CM13 2RU (1 page) |
26 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
26 February 2008 | Director's change of particulars / spencer maddison / 05/01/2008 (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 1 town quay wharf abbey road barking essex IG11 7BZ (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 1 town quay wharf abbey road barking essex IG11 7BZ (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
10 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 10/02/04; full list of members
|
25 November 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
25 November 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
26 March 2003 | Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2003 | Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (15 pages) |