Canvey Island
Essex
SS8 7HY
Director Name | Mr Philip Hodgson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 30 Park Drive Ingatestone Essex CM4 9DT |
Secretary Name | Mrs Christina Jane Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 August 2008) |
Role | Accountant |
Correspondence Address | 23 Tern Close Mayland Chelmsford Essex CM3 6TW |
Secretary Name | Mr Ian Lester Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 19 Rectory Road Pitsea Essex SS13 2AA |
Secretary Name | Philip Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Parkfield House 10a High Street Ingatestone Essex CM4 9EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Parkfield House 1 Orwell Court Hurricane Way Wickford Essex SS11 8YJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2008 | Application for striking-off (1 page) |
3 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (1 page) |
28 June 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
18 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 January 2006 | Return made up to 31/08/05; full list of members (7 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (4 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New secretary appointed (1 page) |
31 August 2004 | Incorporation (16 pages) |