Dagenham
Essex
RM10 9YY
Director Name | Mr Keith James Rothon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Ibscott Close Dagenham Essex RM10 9YY |
Director Name | Mr Paul Beltcher |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pondfield Road Dagenham Essex RM10 8HB |
Director Name | Lauren Gornall |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Queens Road Brentwood Essex CM14 4HE |
Director Name | Alexander Fowler |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Louise Gardens Rainham Essex RM13 8LH |
Director Name | Kevin Hayward |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 September 2006) |
Role | Scaffolder |
Correspondence Address | 1 Suffolk Road Dagenham Essex RM10 8EU |
Director Name | Mr Paul John Marsh |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 September 2006) |
Role | Upholsterer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Norfolk Road Romford Essex RM7 9DL |
Director Name | Mr Brian Ramsden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Stamford Road Dagenham Essex RM9 4EL |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 11 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
100 at £1 | Brian Ramsden 12.50% Ordinary |
---|---|
100 at £1 | Kenneth Lawrence 12.50% Ordinary |
100 at £1 | Kevin Hills 12.50% Ordinary |
100 at £1 | Leonard Clark 12.50% Ordinary |
100 at £1 | Malcolm Wheeler 12.50% Ordinary |
100 at £1 | Michael Comer 12.50% Ordinary |
100 at £1 | Raymond Mason 12.50% Ordinary |
100 at £1 | Richard Jackson 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,790 |
Net Worth | £10,543 |
Cash | £2,861 |
Current Liabilities | £2,420 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
8 May 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Termination of appointment of Brian Ramsden as a director (1 page) |
11 February 2013 | Appointment of Lauren Gornall as a director (2 pages) |
11 February 2013 | Termination of appointment of Brian Ramsden as a director (1 page) |
11 February 2013 | Appointment of Lauren Gornall as a director (2 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
25 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
25 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
24 June 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
24 June 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
12 July 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
18 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Mr Paul Beltcher on 26 February 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Keith James Rothon on 22 February 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Keith James Rothon on 22 February 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Brian Ramsden on 20 February 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Paul Beltcher on 26 February 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Brian Ramsden on 20 February 2010 (2 pages) |
17 June 2010 | Registered office address changed from 203 Stamford Road Dagenham Essex RM9 4EL Uk on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 203 Stamford Road Dagenham Essex RM9 4EL Uk on 17 June 2010 (1 page) |
31 July 2009 | Director appointed mr brian ramsden (1 page) |
31 July 2009 | Return made up to 26/02/09; full list of members (5 pages) |
31 July 2009 | Director appointed mr paul beltcher (1 page) |
31 July 2009 | Appointment terminated director alexander fowler (1 page) |
31 July 2009 | Return made up to 26/02/09; full list of members (5 pages) |
31 July 2009 | Director appointed mr keith rothon (1 page) |
31 July 2009 | Appointment terminated director alexander fowler (1 page) |
31 July 2009 | Director appointed mr keith rothon (1 page) |
31 July 2009 | Director appointed mr brian ramsden (1 page) |
31 July 2009 | Director appointed mr paul beltcher (1 page) |
20 October 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
20 October 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
20 October 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
20 October 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
2 October 2008 | Return made up to 26/02/08; full list of members (5 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from manor road sports ground 138 manor road dagenham essex RM10 8BJ (1 page) |
2 October 2008 | Return made up to 26/02/08; full list of members (5 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from manor road sports ground 138 manor road dagenham essex RM10 8BJ (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 26/02/07; full list of members (4 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 26/02/07; full list of members (4 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Memorandum and Articles of Association (6 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Memorandum and Articles of Association (6 pages) |
13 October 2006 | Memorandum and Articles of Association (12 pages) |
13 October 2006 | Memorandum and Articles of Association (12 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 June 2006 | Return made up to 26/02/06; full list of members (4 pages) |
9 June 2006 | Return made up to 26/02/06; full list of members (4 pages) |
6 July 2005 | Return made up to 26/02/05; full list of members (4 pages) |
6 July 2005 | Return made up to 26/02/05; full list of members (4 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 54 norfolk road romford essex RM7 9DL (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 54 norfolk road romford essex RM7 9DL (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
23 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 April 2004 | Return made up to 26/02/04; full list of members (8 pages) |
28 April 2004 | Return made up to 26/02/04; full list of members (8 pages) |
29 January 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
29 January 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
29 May 2003 | Ad 28/02/03-28/02/03 £ si 799@1=799 £ ic 1/800 (4 pages) |
29 May 2003 | Ad 28/02/03-28/02/03 £ si 799@1=799 £ ic 1/800 (4 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 152-160 city road london EC1V 2NX (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 152-160 city road london EC1V 2NX (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
26 February 2003 | Incorporation (9 pages) |
26 February 2003 | Incorporation (9 pages) |