Maldon
Essex
CM9 6JH
Secretary Name | Karen Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Essex Road Maldon Essex CM9 6JH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Suite 3 Philpot House Station Road Rayleigh Essex SS6 7HH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | T. Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£662 |
Cash | £4,607 |
Current Liabilities | £12,146 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Register inspection address has been changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP England (1 page) |
18 April 2012 | Register inspection address has been changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP England (1 page) |
18 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Director's details changed for Thomas Mills on 18 November 2010 (3 pages) |
2 March 2011 | Director's details changed for Thomas Mills on 18 November 2010 (3 pages) |
2 March 2011 | Secretary's details changed for Karen Mills on 18 November 2010 (2 pages) |
2 March 2011 | Secretary's details changed for Karen Mills on 18 November 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Registered office address changed from 4 Cornhouse Buildings, Claydons Lane, Rayleigh Essex SS6 7UP on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 4 Cornhouse Buildings, Claydons Lane, Rayleigh Essex SS6 7UP on 22 March 2010 (1 page) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Thomas Mills on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Thomas Mills on 31 December 2009 (2 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
15 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
15 September 2008 | Return made up to 08/02/08; full list of members (3 pages) |
15 September 2008 | Return made up to 08/02/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2007 | Location of debenture register (1 page) |
24 July 2007 | Location of debenture register (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 4 claydons lane rayleigh essex SS6 7UP (1 page) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 4 claydons lane rayleigh essex SS6 7UP (1 page) |
24 July 2007 | Return made up to 08/02/07; full list of members (2 pages) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Return made up to 08/02/07; full list of members (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 September 2006 | Return made up to 08/02/06; full list of members (2 pages) |
19 September 2006 | Return made up to 08/02/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 July 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 July 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
7 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
10 February 2004 | Incorporation (9 pages) |
10 February 2004 | Incorporation (9 pages) |