Roche Close
Rochford
Essex
SS4 1PW
Director Name | Hayley Clements |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 260 Plumberow Avenue Hockley Essex SS5 5NZ |
Director Name | Ian Raymond Holdich |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Oaklands Mews Rochford Essex SS4 1GE |
Secretary Name | Hayley Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | 260 Plumberow Avenue Hockley Essex SS5 5NZ |
Secretary Name | Ian Raymond Holdich |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 30 Oaklands Mews Rochford Essex SS4 1GE |
Secretary Name | Ian Raymond Holdich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 30 Oaklands Mews Rochford Essex SS4 1GE |
Registered Address | Vernon Wright And Co Ltd 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | -£9,979 |
Cash | £1,674 |
Current Liabilities | £63,766 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2008 | Resolutions
|
18 October 2008 | Statement of affairs with form 4.19 (5 pages) |
18 October 2008 | Appointment of a voluntary liquidator (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from rear of 5 spa road unit 1 bramerton road hockley essex SS5 4AZ (1 page) |
8 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
24 April 2008 | Appointment terminated secretary ian holdich (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 September 2007 | Amended accounts made up to 31 March 2006 (4 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
31 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 January 2007 | New secretary appointed (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 57A broadway leigh on sea essex SS9 1PE (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 29/03/06; full list of members (7 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Company name changed essex power tools & fixings ( so uth east ) LIMITED\certificate issued on 10/10/05 (3 pages) |
29 March 2005 | Incorporation (17 pages) |