Wickford
Essex
SS11 7HQ
Secretary Name | Rosemary Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House, Runwell Road Wickford Essex SS11 7HQ |
Director Name | Rosemary Parsons |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(5 days after company formation) |
Appointment Duration | 10 years (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House, Runwell Road Wickford Essex SS11 7HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Construction House, Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Leslie George Parsons 80.00% Ordinary |
---|---|
20 at £1 | Rosemary Parsons 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £364 |
Cash | £5,030 |
Current Liabilities | £9,318 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2014 | Application to strike the company off the register (3 pages) |
30 October 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 April 2010 | Secretary's details changed for Rosemary Parsons on 23 March 2010 (1 page) |
12 April 2010 | Director's details changed for Rosemary Parsons on 26 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Rosemary Parsons on 26 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Leslie George Parsons on 26 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Leslie George Parsons on 26 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Rosemary Parsons on 23 March 2010 (1 page) |
30 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Leslie George Parsons on 28 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Leslie George Parsons on 28 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Rosemary Parsons on 28 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Rosemary Parsons on 28 October 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
8 March 2005 | Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
8 March 2005 | Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
8 March 2005 | New director appointed (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Incorporation (17 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Incorporation (17 pages) |