Hadleigh
Benfleet
Essex
SS7 2DA
Secretary Name | Gary George Brandon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(same day as company formation) |
Role | Dryliner |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Director Name | John Bradley Hearn |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Dryliner |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Gary George Brandon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £302 |
Current Liabilities | £54,502 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
21 November 2012 | Compulsory strike-off action has been suspended (1 page) |
21 November 2012 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Termination of appointment of John Bradley Hearn as a director on 21 October 2011 (1 page) |
21 October 2011 | Termination of appointment of John Bradley Hearn as a director on 21 October 2011 (1 page) |
31 January 2011 | Director's details changed for Gary George Brandon on 22 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Gary George Brandon on 22 January 2011 (1 page) |
31 January 2011 | Director's details changed for John Bradley Hearn on 22 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Director's details changed for John Bradley Hearn on 22 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Gary George Brandon on 22 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Secretary's details changed for Gary George Brandon on 22 January 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from 376 london road, hadleigh, essex SS7 2DA (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from 376 london road, hadleigh, essex SS7 2DA (1 page) |
24 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
18 June 2008 | Return made up to 22/01/08; full list of members (4 pages) |
18 June 2008 | Return made up to 22/01/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 November 2007 | Return made up to 22/01/07; full list of members (2 pages) |
20 November 2007 | Return made up to 22/01/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
4 May 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
4 May 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
22 January 2004 | Incorporation (16 pages) |
22 January 2004 | Incorporation (16 pages) |