Warley
Essex
CM14 5WE
Secretary Name | Mr Paul Anthony Coplestone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2009(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 30 March 2010) |
Role | Care Home Owner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hanover Place Warley Essex CM14 5WE |
Director Name | Richard Henshaw |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 17 Jennys Court Belper Derbyshire DE56 0GY |
Secretary Name | Lisa Michele Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Jennys Court Belper Derbyshire DE56 0GY |
Secretary Name | Hackett Windle Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 2009) |
Correspondence Address | 35 Townhead Street Sheffield S1 2EB |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2010 | Director's details changed for Mr Paul Anthony Coplestone on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Paul Anthony Coplestone on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Paul Anthony Coplestone on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-03-08
|
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2009 | Application to strike the company off the register (5 pages) |
4 December 2009 | Application to strike the company off the register (5 pages) |
21 September 2009 | Appointment terminated secretary hackett windle LLP (1 page) |
21 September 2009 | Secretary appointed mr paul anthony coplestone (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 35 townhead street sheffield south yorkshire S1 2EB (1 page) |
21 September 2009 | Appointment Terminated Secretary hackett windle LLP (1 page) |
21 September 2009 | Secretary appointed mr paul anthony coplestone (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 35 townhead street sheffield south yorkshire S1 2EB (1 page) |
16 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 September 2008 | Accounts made up to 31 December 2007 (1 page) |
18 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 July 2007 | Return made up to 22/12/06; full list of members; amend (6 pages) |
2 July 2007 | Return made up to 22/12/06; full list of members; amend (6 pages) |
11 June 2007 | Return made up to 22/12/06; full list of members (2 pages) |
11 June 2007 | Return made up to 22/12/06; full list of members (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o hackett windle LLP the innovation centre dunsto technology park chesterfield derbyshire S41 8NG (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o hackett windle LLP the innovation centre dunsto technology park chesterfield derbyshire S41 8NG (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 17 jennys court belper derbyshire DE56 0GY (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Memorandum and Articles of Association (5 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Memorandum and Articles of Association (5 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 17 jennys court belper derbyshire DE56 0GY (1 page) |
3 January 2007 | Company name changed loyalty care (property) LTD\certificate issued on 03/01/07 (3 pages) |
3 January 2007 | Company name changed loyalty care (property) LTD\certificate issued on 03/01/07 (3 pages) |
31 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
22 December 2004 | Incorporation (9 pages) |
22 December 2004 | Incorporation (9 pages) |