Hockley
Essex
SS5 4LW
Director Name | Mr Kenton Livingston Munn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | England |
Correspondence Address | 21 Murray Way Wickford Essex SS12 9SB |
Secretary Name | Kenton Livingston Munn |
---|---|
Status | Closed |
Appointed | 31 March 2012(8 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 June 2016) |
Role | Company Director |
Correspondence Address | 21 Murray Way Wickford Essex SS12 9SB |
Director Name | Kevin Mooney |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Painter & Decorator |
Correspondence Address | 253 Hillrise Road Romford Essex RM5 3BZ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Pauline Veronica Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Medical Civil Servant |
Correspondence Address | 21 Murray Way Wickford Essex SS12 9SB |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,857 |
Current Liabilities | £312,400 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2016 | Final Gazette dissolved following liquidation (1 page) |
16 March 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 March 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 February 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (13 pages) |
19 February 2015 | Liquidators statement of receipts and payments to 19 December 2014 (13 pages) |
19 February 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (13 pages) |
5 January 2014 | Registered office address changed from Rowland Hall Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from Rowland Hall Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from Rowland Hall Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 5 January 2014 (2 pages) |
3 January 2014 | Resolutions
|
3 January 2014 | Resolutions
|
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Statement of affairs with form 4.19 (5 pages) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Statement of affairs with form 4.19 (5 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Appointment of Kenton Livingston Munn as a secretary (2 pages) |
12 September 2012 | Termination of appointment of Pauline Munn as a secretary (1 page) |
12 September 2012 | Termination of appointment of Pauline Munn as a secretary (1 page) |
12 September 2012 | Appointment of Kenton Livingston Munn as a secretary (2 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
27 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from unit 6 victoria business park short street southend essex SS2 5BY (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from unit 6 victoria business park short street southend essex SS2 5BY (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 19/03/07; no change of members
|
24 April 2007 | Return made up to 19/03/07; no change of members
|
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Return made up to 19/03/06; full list of members (7 pages) |
17 October 2006 | Return made up to 19/03/06; full list of members (7 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: the gatehouse crouchmans yard poynters lane shoeburyness essex SS3 9TS (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: the gatehouse crouchmans yard poynters lane shoeburyness essex SS3 9TS (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 19/03/05; full list of members (7 pages) |
1 June 2005 | Return made up to 19/03/05; full list of members (7 pages) |
28 October 2004 | Ad 01/08/04-30/09/04 £ si 100@1=100 £ ic 101/201 (2 pages) |
28 October 2004 | Ad 01/08/04-30/09/04 £ si 100@1=100 £ ic 101/201 (2 pages) |
21 October 2004 | Ad 01/08/04-30/09/04 £ si 100@1=100 £ ic 1/101 (2 pages) |
21 October 2004 | Ad 01/08/04-30/09/04 £ si 100@1=100 £ ic 1/101 (2 pages) |
15 May 2004 | New director appointed (1 page) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | New director appointed (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | New director appointed (1 page) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
15 May 2004 | New director appointed (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | New director appointed (1 page) |
15 May 2004 | New director appointed (1 page) |
2 April 2004 | Company name changed countrywide decorating contracto rs LIMITED\certificate issued on 02/04/04 (2 pages) |
2 April 2004 | Company name changed countrywide decorating contracto rs LIMITED\certificate issued on 02/04/04 (2 pages) |
19 March 2004 | Incorporation (12 pages) |
19 March 2004 | Incorporation (12 pages) |