Wickford
Essex
SS12 0BB
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Lucy Hudd |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 1 Carlyle Gardens Billericay Essex CM12 0UL |
Director Name | Mr James Thomas Saint |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 1 Oakwood Grove Pitsea Essex SS13 3HT |
Director Name | Mrs Linda Tooley |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Ramsay Drive Basildon Essex SS16 4RR |
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 | Second 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 | -£1,631,148 |
Cash | £10,462 |
Current Liabilities | £1,688,818 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Appointment of Mr Christopher Polan as a director (2 pages) |
1 February 2010 | Termination of appointment of Linda Tooley as a director (1 page) |
1 February 2010 | Appointment of Mr Christopher Polan as a director (2 pages) |
1 February 2010 | Termination of appointment of Linda Tooley as a director (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 November 2009 | Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 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) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
16 February 2009 | Appointment terminated director james saint (1 page) |
16 February 2009 | Appointment Terminated Director james saint (1 page) |
22 October 2008 | Appointment terminated director lucy hudd (1 page) |
22 October 2008 | Appointment Terminated Director lucy hudd (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (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 (1 page) |
19 August 2008 | Director's Change of Particulars / lucy hudd / 18/08/2008 / HouseName/Number was: , now: 1; Street was: 19 jacksons lane, now: carlyle gardens; Post Code was: CM11 1AH, now: CM12 0UL; Country was: , now: united kingdom (1 page) |
19 August 2008 | Director's change of particulars / lucy hudd / 18/08/2008 (1 page) |
18 August 2008 | Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page) |
18 August 2008 | Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page) |
3 June 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
28 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
28 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
21 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
21 May 2008 | Location of register of members (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
4 August 2007 | Return made up to 19/05/07; full list of members (6 pages) |
4 August 2007 | Return made up to 19/05/07; full list of members (6 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
10 March 2007 | Accounts made up to 31 May 2006 (1 page) |
10 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 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) |
1 June 2006 | Ad 22/05/06-22/05/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2006 | Ad 22/05/06-22/05/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
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) |
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 | Director resigned (1 page) |
19 May 2005 | Incorporation (12 pages) |
19 May 2005 | Incorporation (12 pages) |