Maghull
Liverpool
Merseyside
L31 8AZ
Director Name | Mr David Andrew McCartney |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Love Lane East Tilbury RM18 8QJ |
Secretary Name | Mr David Andrew McCartney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Love Lane East Tilbury RM18 8QJ |
Director Name | Initial Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Unit 18 Greenwich Centre Business Park Norman Road London SE10 9QF |
Secretary Name | Camco Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Unit 18 Greenwich Centre Business Park Norman Road London SE10 9QF |
Registered Address | Unit 17 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
18 March 2010 | Director's details changed for Andrew Lammond on 31 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Andrew Lammond on 31 December 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 April 2009 | Return made up to 27/01/09; no change of members (4 pages) |
21 April 2009 | Return made up to 27/01/09; no change of members (4 pages) |
25 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
25 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
29 February 2008 | Return made up to 27/01/08; no change of members (7 pages) |
29 February 2008 | Return made up to 27/01/08; no change of members (7 pages) |
4 April 2007 | Return made up to 27/01/07; full list of members (7 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
4 April 2007 | Return made up to 27/01/07; full list of members
|
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
16 March 2007 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
16 March 2007 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 128 dock road tilbury essex RM18 7BJ (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 128 dock road tilbury essex RM18 7BJ (1 page) |
19 April 2006 | Return made up to 27/01/06; full list of members (7 pages) |
19 April 2006 | Return made up to 27/01/06; full list of members (7 pages) |
15 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
15 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
20 October 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
20 October 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
8 February 2004 | Secretary resigned (2 pages) |
8 February 2004 | Director resigned (2 pages) |
8 February 2004 | Secretary resigned (2 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: unit 18 greenwich centre business park greenwich london SE10 9QF (2 pages) |
8 February 2004 | Director resigned (2 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: unit 18 greenwich centre business park greenwich london SE10 9QF (2 pages) |
27 January 2004 | Incorporation (15 pages) |