Runwell
Wickford
Essex
SS11 7LX
Director Name | Simon David Andrew Cox |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Meadow House 16 Childs Hall Road Great Bookham Surrey KT23 3QG |
Director Name | James Nicholas Pearson Shaw |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cowpers Way Tewin Welwyn Hertfordshire AL6 0NX |
Director Name | Christopher John Hunt |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 75 Kings Road Westcliff On Sea Essex SS0 8PH |
Secretary Name | Mrs Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nelson Villas Quex Road Westgate On Sea Kent CT8 8BN |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | James Nicholas Pearson Shaw 33.33% Ordinary |
---|---|
2 at £1 | Mr Robert George Childs 33.33% Ordinary |
2 at £1 | Simon David Andrew Cox 33.33% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | Application to strike the company off the register (4 pages) |
20 August 2013 | Application to strike the company off the register (4 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
23 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
28 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
3 January 2011 | Termination of appointment of Marlene Essex as a secretary (1 page) |
3 January 2011 | Termination of appointment of Marlene Essex as a secretary (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
25 May 2010 | Director's details changed for Robert George Childs on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Simon David Andrew Cox on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Robert George Childs on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for James Nicholas Pearson Shaw on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Simon David Andrew Cox on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for James Nicholas Pearson Shaw on 25 May 2010 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
26 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
16 January 2009 | Accounts made up to 31 May 2008 (6 pages) |
1 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
28 May 2008 | Secretary's change of particulars / marlene essex / 11/12/2007 (1 page) |
28 May 2008 | Secretary's Change of Particulars / marlene essex / 11/12/2007 / HouseName/Number was: , now: 11; Street was: 16 station road, now: nelson villas quex road; Area was: wivenhoe, now: ; Post Town was: colchester, now: westgate-on-sea; Region was: essex, now: kent; Post Code was: CO7 9DH, now: CT8 8BN; Country was: , now: united kingdom (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
1 April 2008 | Accounts made up to 31 May 2007 (6 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members (3 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
15 August 2006 | Accounts made up to 31 May 2006 (3 pages) |
9 June 2006 | Ad 23/05/06--------- £ si 2@1 (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Ad 23/05/06--------- £ si 2@1 (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
7 June 2006 | Company name changed angus graham & partners services LIMITED\certificate issued on 07/06/06 (2 pages) |
7 June 2006 | Company name changed angus graham & partners services LIMITED\certificate issued on 07/06/06 (2 pages) |
2 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
28 March 2006 | Company name changed angus graham & partners LIMITED\certificate issued on 28/03/06 (2 pages) |
28 March 2006 | Company name changed angus graham & partners LIMITED\certificate issued on 28/03/06 (2 pages) |
25 May 2005 | Incorporation (20 pages) |