Market Road
Wickford
Essex
SS12 0BB
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 2005(7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 March 2012) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Mark Colin John Quirk |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Manx |
Status | Resigned |
Appointed | 16 December 2005(7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Roxwell Avenue Chelmsford Essex CM1 2NR |
Director Name | Miss Stephanie Hawkes |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Jay Spencer Smith |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,745 |
Cash | £2,129 |
Current Liabilities | £1,413 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | Termination of appointment of Jay Spencer Smith as a director on 1 February 2012 (1 page) |
28 February 2012 | Appointment of Miss Laura Jones as a director on 1 February 2012 (2 pages) |
28 February 2012 | Appointment of Miss Laura Jones as a director on 1 February 2012 (2 pages) |
28 February 2012 | Appointment of Miss Laura Jones as a director on 1 February 2012 (2 pages) |
28 February 2012 | Termination of appointment of Jay Spencer Smith as a director on 1 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Jay Spencer Smith as a director on 1 February 2012 (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2011 | Application to strike the company off the register (3 pages) |
18 November 2011 | Application to strike the company off the register (3 pages) |
12 October 2011 | Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page) |
11 October 2011 | Appointment of Mr. Jay Spencer Smith as a director on 1 October 2011 (2 pages) |
11 October 2011 | Appointment of Mr. Jay Spencer Smith as a director on 1 October 2011 (2 pages) |
11 October 2011 | Appointment of Mr. Jay Spencer Smith as a director on 1 October 2011 (2 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 June 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
20 January 2009 | Director's change of particulars / stephanie hawkes / 12/01/2009 (1 page) |
20 January 2009 | Director's Change of Particulars / stephanie hawkes / 12/01/2009 / Date of Birth was: 12-Dec-1988, now: 12-Oct-1988; HouseName/Number was: 28, now: 29; Street was: malting villas road, now: lesney gardens; Post Code was: SS4 1RU, now: SS4 1TY (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 September 2008 | Director's change of particulars / stephanie hawkes / 01/09/2008 (1 page) |
8 September 2008 | Director's Change of Particulars / stephanie hawkes / 01/09/2008 / HouseName/Number was: , now: 28; Street was: 21 tallow gate, now: malting villas road; Area was: south woodham ferrers, now: ; Post Town was: chelmsford, now: rochford; Post Code was: CM3 5RX, now: SS4 1RU (1 page) |
28 August 2008 | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
20 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
14 April 2008 | Appointment terminated director mark quirk (1 page) |
14 April 2008 | Director appointed miss stephanie hawkes (1 page) |
14 April 2008 | Director appointed miss stephanie hawkes (1 page) |
14 April 2008 | Appointment Terminated Director mark quirk (1 page) |
25 February 2008 | Resolutions
|
21 November 2007 | Registered office changed on 21/11/07 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 June 2007 | Return made up to 19/05/07; full list of members (5 pages) |
19 June 2007 | Return made up to 19/05/07; full list of members (5 pages) |
29 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
29 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
10 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
10 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
9 June 2006 | Return made up to 19/05/06; full list of members (5 pages) |
9 June 2006 | Return made up to 19/05/06; full list of members (5 pages) |
29 December 2005 | Ad 15/12/05-15/12/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2005 | Ad 15/12/05-15/12/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Company name changed rowlow LTD\certificate issued on 16/12/05 (3 pages) |
16 December 2005 | Company name changed rowlow LTD\certificate issued on 16/12/05 (3 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 August 2005 | Secretary resigned (1 page) |
19 May 2005 | Incorporation (12 pages) |
19 May 2005 | Incorporation (12 pages) |