Hadleigh
Benfleet
Essex
SS7 1QB
Secretary Name | Zandra Denise Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 310 Daws Heath Road Hadleigh Benfleet Essex SS7 2TY |
Director Name | Neil Eric Hammond |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2014) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Secretary Name | Mr Neil Douglas Hamper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Benfleet Road Hadleigh Benfleet Essex SS7 1QB |
Secretary Name | Zena Joan Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 28 Albany Road Rayleigh Essex SS6 8TE |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 July 2010) |
Correspondence Address | Suite A, 1st Floor Midas House 62 Goldsworth Road Working Surrey GU21 6LQ |
Registered Address | 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
100 at £1 | Neil Eric Hammond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,644 |
Cash | £3,423 |
Current Liabilities | £491,918 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Termination of appointment of Neil Hammond as a director (1 page) |
6 November 2013 | Voluntary strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | Application to strike the company off the register (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Neil Eric Hammond on 1 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Neil Eric Hammond on 1 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England on 14 September 2010 (1 page) |
23 July 2010 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page) |
12 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
5 March 2010 | Registered office address changed from Morley and Scott Winterton House Nixey Close Slough Berkshire SL1 1ND on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Morley and Scott Winterton House Nixey Close Slough Berkshire SL1 1ND on 5 March 2010 (1 page) |
13 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
1 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
14 August 2008 | Director's change of particulars / neil hammond / 15/07/2008 (1 page) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
31 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
16 September 2006 | Particulars of mortgage/charge (9 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2005 | Return made up to 01/10/05; full list of members
|
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 October 2004 | Return made up to 01/10/04; full list of members
|
10 September 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (1 page) |
5 May 2004 | Particulars of mortgage/charge (9 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: endway house endway hadleigh benfleet essex SS7 2AN (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
15 October 2003 | New director appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Incorporation (17 pages) |