St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 2017) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 5-6 The Shrubberies South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 2012) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Registered Address | 85 Springfield Road Springfield Road Chelmsford CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
200k at £1 | Glavon Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£338,242 |
Cash | £396 |
Current Liabilities | £1,147,778 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2017 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 27 March 2017 (1 page) |
13 December 2016 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | Voluntary strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | Application to strike the company off the register (3 pages) |
1 November 2016 | Application to strike the company off the register (3 pages) |
27 April 2016 | Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page) |
27 April 2016 | Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
7 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page) |
9 December 2014 | Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page) |
16 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG United Kingdom (1 page) |
16 April 2013 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG United Kingdom (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG on 15 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
15 October 2012 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG on 15 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
15 October 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
15 October 2012 | Termination of appointment of Douglas Hulme as a director (1 page) |
15 October 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
15 October 2012 | Termination of appointment of Douglas Hulme as a director (1 page) |
22 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 September 2011 | Amended accounts made up to 31 March 2009 (3 pages) |
13 September 2011 | Amended accounts made up to 31 March 2009 (3 pages) |
13 September 2011 | Amended accounts made up to 31 March 2007 (3 pages) |
13 September 2011 | Amended accounts made up to 31 March 2007 (3 pages) |
12 September 2011 | Amended accounts made up to 31 March 2008 (3 pages) |
12 September 2011 | Amended accounts made up to 31 March 2008 (3 pages) |
3 August 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
3 August 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
13 June 2011 | Register inspection address has been changed (1 page) |
13 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Register(s) moved to registered inspection location (1 page) |
13 June 2011 | Register(s) moved to registered inspection location (1 page) |
13 June 2011 | Register inspection address has been changed (1 page) |
13 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
19 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
19 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
19 May 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
14 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
14 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page) |
27 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
28 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
30 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (1 page) |
30 March 2005 | Incorporation (18 pages) |
30 March 2005 | Incorporation (18 pages) |