Crays Hill
Billericay
Essex
CM11 2XA
Secretary Name | Sarah Jane Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Athelstan Gardens Wickford Essex SS11 7EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Darren Crossley 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Application to strike the company off the register (3 pages) |
12 December 2014 | Application to strike the company off the register (3 pages) |
11 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 June 2013 | Director's details changed for Mr Darren Michael Crossley on 1 May 2013 (2 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Director's details changed for Mr Darren Michael Crossley on 1 May 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Darren Michael Crossley on 1 May 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 November 2012 | Termination of appointment of Sarah Jane Crossley as a secretary on 5 November 2012 (1 page) |
5 November 2012 | Termination of appointment of Sarah Jane Crossley as a secretary on 5 November 2012 (1 page) |
5 November 2012 | Termination of appointment of Sarah Jane Crossley as a secretary on 5 November 2012 (1 page) |
13 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Accounts made up to 31 May 2011 (6 pages) |
25 October 2011 | Accounts made up to 31 May 2011 (6 pages) |
17 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Accounts made up to 31 May 2010 (3 pages) |
8 February 2011 | Accounts made up to 31 May 2010 (3 pages) |
9 June 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 25 May 2009 with a full list of shareholders (3 pages) |
9 February 2010 | Annual return made up to 25 May 2009 with a full list of shareholders (3 pages) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2009 | Accounts made up to 31 May 2009 (3 pages) |
24 September 2009 | Accounts made up to 31 May 2009 (3 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
30 September 2008 | Return made up to 25/05/08; full list of members (3 pages) |
30 September 2008 | Return made up to 25/05/08; full list of members (3 pages) |
30 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Accounts made up to 31 May 2008 (1 page) |
3 September 2008 | Accounts made up to 31 May 2008 (1 page) |
28 July 2007 | Accounts made up to 31 May 2007 (1 page) |
28 July 2007 | Accounts made up to 31 May 2007 (1 page) |
23 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
23 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Accounts made up to 31 May 2006 (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Accounts made up to 31 May 2006 (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Return made up to 25/05/06; full list of members (6 pages) |
12 July 2006 | Return made up to 25/05/06; full list of members (6 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: orbital house, 20 eastern road romford essex RM1 3DP (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: orbital house, 20 eastern road romford essex RM1 3DP (1 page) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
25 May 2005 | Incorporation (21 pages) |
25 May 2005 | Incorporation (21 pages) |