Hadleigh
Essex
SS7 2DE
Secretary Name | Michaela Edgar |
---|---|
Nationality | Slovak |
Status | Closed |
Appointed | 15 March 2006(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 March 2009) |
Role | Secretary |
Correspondence Address | 244a London Road Hadleigh Benfleet Essex SS7 2DE |
Secretary Name | Mr Andrew David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shepherds Close Hadleigh Essex SS7 2LR |
Registered Address | 376 London Road Hadleigh Essex SS7 2DA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,624 |
Cash | £13,366 |
Current Liabilities | £49,185 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2008 | Completion of winding up (1 page) |
17 October 2007 | Order of court to wind up (1 page) |
16 October 2007 | Order of court to wind up (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: riverside house 1-5 como street romford RM7 7DN (1 page) |
26 July 2006 | Return made up to 06/04/06; full list of members (6 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (1 page) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |