Ashingdon
Essex
SS4 3AS
Director Name | Mr Christopher Stephen Thorn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hollytree Gardens Rayleigh Essex SS6 7BE |
Director Name | Cllr Arthur Leonard Williams |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44b Lasceles Gardens Ashingdon Essex SS4 3BW |
Secretary Name | Mr Christopher Stephen Thorn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hollytree Gardens Rayleigh Essex SS6 7BE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £10,972 |
Cash | £3,022 |
Current Liabilities | £198,116 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 6 December 2016 (15 pages) |
7 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 December 2015 | Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 18 December 2015 (1 page) |
17 December 2015 | Statement of affairs with form 4.19 (8 pages) |
17 December 2015 | Appointment of a voluntary liquidator (1 page) |
17 December 2015 | Resolutions
|
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (15 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (15 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 April 2009 | Return made up to 04/04/09; full list of members (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 July 2008 | Return made up to 04/04/08; no change of members (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 20-24 high street rayleigh essex SS6 7EF (1 page) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 November 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
3 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 20 -24 high st rayleigh essex SS6 7EF (1 page) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | Ad 04/04/03--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Incorporation (9 pages) |