Laindon
Essex
SS15 6AQ
Secretary Name | Ian Tucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 75 New Century Road Laindon Essex SS15 6AQ |
Director Name | Wayne South |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Printer |
Correspondence Address | The Sabres High Road Laingdon Basildon Essex SS15 6DB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Telephone | 01277 261720 |
---|---|
Telephone region | Brentwood |
Registered Address | Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,605 |
Cash | £211 |
Current Liabilities | £46,042 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 May 2004 | Delivered on: 25 May 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2018 | Application to strike the company off the register (3 pages) |
31 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Ian Tucker on 5 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Ian Tucker on 5 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Ian Tucker on 5 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from unit 2 hutton industrial estate wash road hutton CM13 1TA (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from unit 2 hutton industrial estate wash road hutton CM13 1TA (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Location of debenture register (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 92 white post lane hackney london E9 5EN (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 92 white post lane hackney london E9 5EN (1 page) |
23 January 2008 | Director resigned (1 page) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
14 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Incorporation (20 pages) |
5 April 2004 | Incorporation (20 pages) |