Basildon
Essex
SS14 2AJ
Director Name | Jackie Selfe |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(1 day after company formation) |
Appointment Duration | 9 years, 1 month (closed 15 August 2012) |
Role | Clerical |
Correspondence Address | 54 New Waverley Road Basildon Essex SS15 4BH |
Secretary Name | Paul Graham Barratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(1 day after company formation) |
Appointment Duration | 9 years, 1 month (closed 15 August 2012) |
Role | Engineer |
Correspondence Address | 36 Neville Shaw Basildon Essex SS14 2AJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£14,029 |
Cash | £4,362 |
Current Liabilities | £43,306 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
15 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 28 March 2012 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (6 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 28 September 2011 (6 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (6 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 28 March 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Statement of affairs with form 4.19 (7 pages) |
8 April 2010 | Statement of affairs with form 4.19 (7 pages) |
8 April 2010 | Appointment of a voluntary liquidator (1 page) |
8 April 2010 | Appointment of a voluntary liquidator (1 page) |
8 April 2010 | Resolutions
|
22 March 2010 | Registered office address changed from Unit 13 East Hanningfield Industrial Estate East Hanningfield Chelmsford Essex CM3 8AB on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from Unit 13 East Hanningfield Industrial Estate East Hanningfield Chelmsford Essex CM3 8AB on 22 March 2010 (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 October 2005 | Return made up to 02/07/05; full list of members (7 pages) |
11 October 2005 | Return made up to 02/07/05; full list of members (7 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 38 brittania court burnt mills industrial estate basildon essex SS13 1EU (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 38 brittania court burnt mills industrial estate basildon essex SS13 1EU (1 page) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
16 July 2003 | Ad 03/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 2003 | Ad 03/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: segrave & pocknell 46 hullbridge road south woodham ferrers chelmsford essex CM3 5NG (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: segrave & pocknell 46 hullbridge road south woodham ferrers chelmsford essex CM3 5NG (1 page) |
15 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 July 2003 | Incorporation (6 pages) |
2 July 2003 | Incorporation (6 pages) |