Hadleigh
Benfleet
Essex
SS7 2JH
Director Name | Scott Alexander Hartill |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Mortgage Brokers |
Correspondence Address | 12 Gifford Road Benfleet Essex SS7 5DX |
Director Name | Michael Andrew Pearson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Director Mortgage Advisor |
Country of Residence | England |
Correspondence Address | 28 Forest Glade Langdoh Hills Basildon Essex SS16 6SX |
Registered Address | Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Michael Andrew Pearson 50.00% Ordinary |
---|---|
1 at £1 | Scott Alexander Hartill 50.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 March 2013 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2013-03-04
|
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
8 August 2011 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
8 August 2011 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
20 April 2011 | Termination of appointment of Michael Pearson as a director (2 pages) |
20 April 2011 | Termination of appointment of Michael Pearson as a director (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Michael Andrew Pearson on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Michael Andrew Pearson on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
25 June 2009 | Appointment terminated director scott hartill (1 page) |
25 June 2009 | Appointment terminated director scott hartill (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 58 bramwoods road chelmsford essex CM2 7LT (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 58 bramwoods road chelmsford essex CM2 7LT (1 page) |
7 February 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 January 2008 | Return made up to 21/10/07; full list of members (2 pages) |
28 January 2008 | Return made up to 21/10/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
14 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 January 2006 | Return made up to 21/10/05; full list of members (2 pages) |
16 January 2006 | Return made up to 21/10/05; full list of members (2 pages) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
21 October 2004 | Incorporation (19 pages) |
21 October 2004 | Incorporation (19 pages) |