South Ockendon
Essex
RM15 5ER
Director Name | Mr Stephen John Rance |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Barn Ipswich Road Bildeston Ipswich Suffolk IP7 7BJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Markate Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 39 High Street Hemingford Grey Huntingdon Cambridgeshire PE28 9BJ |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Step In Shower Trays LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,483 |
Cash | £3,251 |
Current Liabilities | £43,975 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
29 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
29 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Annual return made up to 1 April 2011 (4 pages) |
2 June 2011 | Annual return made up to 1 April 2011 (4 pages) |
2 June 2011 | Annual return made up to 1 April 2011 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 June 2010 | Appointment of Mr Stephen John Rance as a director (2 pages) |
9 June 2010 | Appointment of Mr Stephen John Rance as a director (2 pages) |
1 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 December 2008 | Appointment Terminated Secretary markate accounting services LIMITED (1 page) |
16 December 2008 | Appointment terminated secretary markate accounting services LIMITED (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
15 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
19 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
6 June 2007 | Return made up to 01/04/07; full list of members (3 pages) |
6 June 2007 | Return made up to 01/04/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 July 2006 | Return made up to 01/04/06; full list of members (2 pages) |
17 July 2006 | Return made up to 01/04/06; full list of members (2 pages) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (14 pages) |
1 April 2005 | Incorporation (14 pages) |