Oak Road Crays Hill
Billericay
Essex
CM11 2YL
Secretary Name | Mark Hannaford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westview Oak Road Crays Hill Billericay Essex CM11 2YL |
Director Name | Mr Gordon Pye |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mactching Green Basildon Essex SS14 2BB |
Director Name | Mr Russell Brenden George Curtis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 2008) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 28 St Michaels Road Canvey Island Essex SS8 9NB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Hollyoak House Mead Pastures Woodham Walter Essex CM9 6PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Woodham Walter |
Ward | Wickham Bishops and Woodham |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2012 | Final Gazette dissolved following liquidation (1 page) |
28 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 21 March 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (5 pages) |
28 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (5 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (5 pages) |
20 February 2012 | Liquidators statement of receipts and payments to 13 February 2012 (5 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 13 August 2011 (5 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 13 August 2011 (5 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 13 August 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 13 February 2011 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 13 August 2010 (5 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
18 August 2009 | Statement of affairs with form 4.19 (10 pages) |
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Statement of affairs with form 4.19 (10 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 1 vicarage lane stratford london E15 4HF (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 1 vicarage lane stratford london E15 4HF (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
20 October 2008 | Appointment Terminated Director russell curtis (1 page) |
20 October 2008 | Appointment terminated director russell curtis (1 page) |
20 October 2008 | Appointment Terminated Director gordon pye (1 page) |
20 October 2008 | Appointment terminated director gordon pye (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 February 2008 | Return made up to 23/01/08; no change of members (7 pages) |
14 February 2008 | Return made up to 23/01/08; no change of members
|
8 January 2008 | Company name changed essex interiors uk LIMITED\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Company name changed essex interiors uk LIMITED\certificate issued on 08/01/08 (2 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
3 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
3 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
19 December 2005 | Ad 15/11/05--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
19 December 2005 | Ad 14/11/05--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
19 December 2005 | Ad 15/11/05--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
19 December 2005 | Ad 14/11/05--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
28 September 2005 | Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page) |
28 September 2005 | Accounts made up to 31 August 2004 (1 page) |
28 September 2005 | Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
4 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
18 February 2005 | Ad 14/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2005 | Ad 14/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 December 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
15 December 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
14 September 2004 | Company name changed ticstock property developments l imited\certificate issued on 14/09/04 (2 pages) |
14 September 2004 | Company name changed ticstock property developments l imited\certificate issued on 14/09/04 (2 pages) |
23 January 2004 | Incorporation (16 pages) |