Mayland
Essex
CM3 6AQ
Director Name | Mr John Thomas Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 May 2003(1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 29 September 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 21 Salforal Close Rettendon Common Chelmsford Essex CM3 8EL |
Secretary Name | Mr John Thomas Taylor |
---|---|
Nationality | English |
Status | Closed |
Appointed | 30 May 2003(1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 29 September 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 21 Salforal Close Rettendon Common Chelmsford Essex CM3 8EL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
25 at £1 | David Guiliano 25.00% Ordinary |
---|---|
25 at £1 | John Taylor 25.00% Ordinary |
25 at £1 | Kathleen Guiliano 25.00% Ordinary |
25 at £1 | Valarie Taylor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£115,419 |
Cash | £70 |
Current Liabilities | £359,071 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2015 | Application to strike the company off the register (3 pages) |
8 June 2015 | Application to strike the company off the register (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
28 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
24 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 July 2010 | Director's details changed for David Jonathon Guiliano on 1 December 2009 (2 pages) |
13 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for David Jonathon Guiliano on 1 December 2009 (2 pages) |
13 July 2010 | Director's details changed for David Jonathon Guiliano on 1 December 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
11 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from suite F7 110 the causeway heybridge maldon essex CM9 4ND united kingdom (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from suite F7 110 the causeway heybridge maldon essex CM9 4ND united kingdom (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 December 2008 | Return made up to 29/05/08; full list of members (4 pages) |
19 December 2008 | Return made up to 29/05/08; full list of members (4 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 17 imperial avenue mayland chelmsford essex CM3 6AQ (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 17 imperial avenue mayland chelmsford essex CM3 6AQ (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 November 2007 | Return made up to 29/05/07; full list of members (3 pages) |
2 November 2007 | Return made up to 29/05/07; full list of members (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Return made up to 29/05/06; full list of members (3 pages) |
5 January 2007 | Return made up to 29/05/06; full list of members (3 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
25 May 2005 | Return made up to 29/05/05; full list of members (8 pages) |
25 May 2005 | Return made up to 29/05/05; full list of members (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 69 southend road hockley essex SS5 4QN (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 69 southend road hockley essex SS5 4QN (1 page) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
21 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
30 May 2003 | New secretary appointed (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New secretary appointed (1 page) |
29 May 2003 | Incorporation (13 pages) |
29 May 2003 | Incorporation (13 pages) |