Meeson Lane
Grays
Essex
RM17 5HE
Secretary Name | Mr Jason Carl Pattinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Button Road Meeson Lane Grays Essex RM17 5HE |
Director Name | Mr Nigel Paul Dedman |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 09 September 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 43 Hillcrest Road Walthamstow London E17 4AP |
Director Name | Daren John Partridge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 09 September 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Clementhorpe Road Dagenham Essex RM9 4BJ |
Secretary Name | Tracey Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hollow Cottages London Road Purfleet Essex RM19 1QP |
Director Name | John James Sillett |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | Flat 149a Becontree Avenue Dagenham Essex RM8 2UL |
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at 1 | J Pattinson 50.00% Ordinary |
---|---|
1 at 1 | N Dedman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,257 |
Cash | £2,229 |
Current Liabilities | £612,012 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 8 February 2015 (8 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 8 February 2015 (8 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 8 February 2015 (8 pages) |
9 June 2014 | Liquidators' statement of receipts and payments to 8 February 2014 (8 pages) |
9 June 2014 | Liquidators statement of receipts and payments to 8 February 2014 (8 pages) |
9 June 2014 | Liquidators statement of receipts and payments to 8 February 2014 (8 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 8 February 2013 (7 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (7 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 8 February 2013 (7 pages) |
18 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 February 2012 | Liquidators statement of receipts and payments to 8 February 2012 (6 pages) |
17 February 2012 | Liquidators statement of receipts and payments to 8 February 2012 (6 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 8 February 2012 (6 pages) |
16 February 2011 | Appointment of a voluntary liquidator (1 page) |
16 February 2011 | Resolutions
|
16 February 2011 | Statement of affairs with form 4.19 (5 pages) |
20 January 2011 | Registered office address changed from Suite One South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 20 January 2011 (2 pages) |
15 January 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Director's details changed for Daren John Partridge on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Director's details changed for Daren John Partridge on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Daren John Partridge on 14 April 2010 (3 pages) |
20 April 2010 | Director's details changed for Daren John Partridge on 14 April 2010 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 34-40 high street wanstead london E11 2RJ united kingdom (1 page) |
29 May 2009 | Return made up to 12/07/08; full list of members (4 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from suite 1 south house lodge off mundon road maldon essex CM9 6PP (1 page) |
18 May 2009 | Return made up to 12/07/07; full list of members (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from thp LTD 34-40 high street wanstead london E11 2RJ (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 304 high road benfleet essex SS7 5HB (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: thp LTD 34-40 high street wanstead wanstead london E11 2RJ (1 page) |
25 May 2007 | Director resigned (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | Return made up to 12/07/06; full list of members
|
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
22 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 7 hollow cottages, london road purfleet essex RM19 1QP (1 page) |
12 July 2004 | Incorporation (14 pages) |