Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
Secretary Name | Mr Ian Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 January 2010) |
Role | Plastics Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kingsmead Barnet Hertfordshire EN5 5AY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,311 |
Cash | £1,163 |
Current Liabilities | £2,691 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Registered office address changed from Canada House, 272 Field End Road Eastcote Middlesex HA4 9NA on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from Canada House, 272 Field End Road Eastcote Middlesex HA4 9NA on 12 October 2011 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Director's details changed for Mrs Mark Richard Sault on 1 January 2010 (2 pages) |
29 May 2010 | Director's details changed for Mrs Mark Richard Sault on 1 January 2010 (2 pages) |
29 May 2010 | Director's details changed for Mrs Mark Richard Sault on 1 January 2010 (2 pages) |
8 February 2010 | Termination of appointment of Ian Leighton as a secretary (1 page) |
8 February 2010 | Director's details changed for Mark Richard Sault on 25 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mark Richard Sault on 25 January 2010 (2 pages) |
8 February 2010 | Termination of appointment of Ian Leighton as a secretary (1 page) |
10 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
10 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
10 April 2009 | Director's change of particulars / mark sault / 01/01/2009 (1 page) |
10 April 2009 | Director's Change of Particulars / mark sault / 01/01/2009 / HouseName/Number was: 9, now: 33; Street was: elm green, now: nobel square; Area was: , now: burnt mills industrial estate; Post Code was: SS13 3EB, now: SS13 1LT; Country was: uk, now: united kingdom (1 page) |
19 March 2008 | Accounts made up to 30 June 2007 (2 pages) |
19 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
27 February 2008 | Director's change of particulars / mark sault / 01/01/2008 (1 page) |
27 February 2008 | Director's Change of Particulars / mark sault / 01/01/2008 / HouseName/Number was: , now: 9; Street was: 16 poley road, now: elm green; Post Town was: stanford le hope, now: basildon; Post Code was: SS17 0JJ, now: SS13 3EB; Country was: , now: uk (1 page) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
31 January 2007 | Accounts made up to 30 June 2006 (1 page) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | Location of debenture register (1 page) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | Location of debenture register (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: canada house 272 field end road eastiote middlesex HA4 9NA (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: canada house 272 field end road eastiote middlesex HA4 9NA (1 page) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
30 March 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
30 March 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 16 poley road stanford le hope essex SS17 0JJ (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 16 poley road stanford le hope essex SS17 0JJ (1 page) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Incorporation (6 pages) |
7 March 2005 | Incorporation (6 pages) |