Ashbocking
Ipswich
Suffolk
IP6 9JX
Director Name | Dustyn Woods |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2003(1 day after company formation) |
Appointment Duration | 13 years, 8 months (closed 13 July 2017) |
Role | Bricklayer |
Country of Residence | England |
Correspondence Address | 11 Wellington Close Hadleigh Suffolk IP7 5HF |
Secretary Name | Alan Michael Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2003(1 day after company formation) |
Appointment Duration | 13 years, 8 months (closed 13 July 2017) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Arcos The Green Ashbocking Ipswich Suffolk IP6 9JX |
Director Name | Anne Woods |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 July 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Arcos Main Road Ashbocking Ipswich Suffolk IP6 9JX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2010 |
---|---|
Net Worth | -£4,185 |
Current Liabilities | £7,121 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2017 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
20 February 2017 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages) |
22 August 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (7 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 13 May 2015 (7 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 13 May 2015 (7 pages) |
25 July 2014 | Liquidators' statement of receipts and payments to 13 May 2014 (8 pages) |
25 July 2014 | Liquidators statement of receipts and payments to 13 May 2014 (8 pages) |
29 May 2013 | Registered office address changed from Arcos the Green Ashbocking Ipswich IP6 9JX on 29 May 2013 (2 pages) |
28 May 2013 | Statement of affairs with form 4.19 (7 pages) |
28 May 2013 | Appointment of a voluntary liquidator (1 page) |
23 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Termination of appointment of Anne Woods as a director (2 pages) |
28 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders Statement of capital on 2012-01-28
|
28 January 2012 | Director's details changed for Anne Woods on 9 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Alan Michael Woods on 5 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Dustyn Woods on 15 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Alan Michael Woods on 5 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Anne Woods on 9 January 2012 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (12 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (12 pages) |
11 December 2008 | Return made up to 11/11/08; full list of members (10 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 November 2007 | Return made up to 11/11/07; full list of members (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 July 2007 | New director appointed (1 page) |
26 January 2007 | Return made up to 11/11/06; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
21 February 2006 | Return made up to 11/11/05; full list of members (7 pages) |
31 October 2004 | Return made up to 11/11/04; full list of members
|
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | Ad 12/11/03--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Incorporation (13 pages) |