Castle Hedingham
Essex
CO9 3DR
Director Name | Mr Christopher Daniel Thompson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Lampits Hill Corringham Essex SS17 9AG |
Secretary Name | Debbie Kathleen Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 July 2010) |
Role | Secretary |
Correspondence Address | 146 Link Road Canvey Island Essex SS8 9SN |
Secretary Name | Deborah Anne Pitcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 08 May 2007) |
Role | Secretary |
Correspondence Address | 62 Gideons Way Stanford Le Hope Essex SS17 8ED |
Director Name | Steven David Blois |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 2009) |
Role | Company Director |
Correspondence Address | 69 Courtney Park Road Basildon Essex SS16 6RF |
Secretary Name | R C G Technical Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 11 Trafalgar House Thames Industrail Park East Tilbury RM17 6HE |
Secretary Name | Kohima Consult Ag Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2007) |
Correspondence Address | 8 Trafalgar House Thames Industrial Park East Tilbury Essex RM18 8RH |
Registered Address | Unit 4 Curtis Farm, High Road Fobbing Essex SS17 9JJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Net Worth | -£7,329 |
Current Liabilities | £7,808 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2009 | Termination of appointment of Steven Blois as a director (1 page) |
26 October 2009 | Termination of appointment of Steven Blois as a director (1 page) |
28 May 2009 | Director's Change of Particulars / kieran woodbury / 11/05/2009 / HouseName/Number was: , now: 126; Street was: 30 the drive, now: nunnery street; Post Town was: chelmsford, now: castle hedingham; Post Code was: CM1 4JS, now: CO9 3DR; Secure Officer was: false, now: true (1 page) |
28 May 2009 | Director's change of particulars / kieran woodbury / 11/05/2009 (1 page) |
12 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
14 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
14 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
1 April 2008 | Memorandum and Articles of Association (12 pages) |
1 April 2008 | Memorandum and Articles of Association (12 pages) |
19 March 2008 | Company name changed aquitaine group LIMITED\certificate issued on 22/03/08 (2 pages) |
19 March 2008 | Company name changed aquitaine group LIMITED\certificate issued on 22/03/08 (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: trafalgar house thames industrial park east tilbury essex RM18 8RH (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: trafalgar house thames industrial park east tilbury essex RM18 8RH (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
18 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
18 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 11 trafalgar house thames industrial park east tilbury essex RM18 8RH (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 11 trafalgar house thames industrial park east tilbury essex RM18 8RH (1 page) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
13 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
22 February 2005 | Incorporation (16 pages) |
22 February 2005 | Incorporation (16 pages) |