Harlow
Essex
CM17 9AF
Director Name | John Derek Fenwick |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossbury Manor Aldbrough St John Richmond North Yorkshire DL11 7TY |
Director Name | Steven Vickers |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harthorn Court Aldbrough St. John Richmond North Yorkshire DL11 7SL |
Secretary Name | Mr Stephen Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harthorn Court Aldbrough St. John Richmond North Yorkshire DL11 7SL |
Secretary Name | Mr Lee Roy Bryant |
---|---|
Status | Resigned |
Appointed | 22 April 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | 26 Kingsland Harlow Essex CM18 6XJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Yard 32 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
50 at £1 | John Derek Fenwick 50.00% Ordinary |
---|---|
50 at £1 | Stephen Vickers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89 |
Cash | £15,831 |
Current Liabilities | £15,742 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL United Kingdom on 3 September 2013 (1 page) |
2 July 2013 | Termination of appointment of Steven Vickers as a director on 1 July 2013 (1 page) |
2 July 2013 | Termination of appointment of Steven Vickers as a director (1 page) |
29 May 2013 | Termination of appointment of Lee Bryant as a secretary (1 page) |
29 May 2013 | Termination of appointment of Lee Roy Bryant as a secretary on 29 May 2013 (1 page) |
22 April 2013 | Appointment of Mr Lee Roy Bryant as a secretary (2 pages) |
22 April 2013 | Termination of appointment of John Fenwick as a director (1 page) |
22 April 2013 | Termination of appointment of John Derek Fenwick as a director on 22 April 2013 (1 page) |
22 April 2013 | Appointment of Mr Lee Roy Bryant as a secretary on 22 April 2013 (2 pages) |
9 April 2013 | Termination of appointment of Stephen Vickers as a secretary on 9 April 2013 (1 page) |
9 April 2013 | Appointment of Mr James Dean Collins as a director (2 pages) |
9 April 2013 | Appointment of Mr James Dean Collins as a director on 9 April 2013 (2 pages) |
9 April 2013 | Termination of appointment of Stephen Vickers as a secretary (1 page) |
28 March 2013 | Director's details changed for Steven Vickers on 28 March 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Director's details changed for Steven Vickers on 28 March 2013 (2 pages) |
12 November 2012 | Registered office address changed from Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP on 12 November 2012 (1 page) |
3 July 2012 | Director's details changed for Steven Vickers on 27 June 2012 (3 pages) |
3 July 2012 | Director's details changed for Steven Vickers on 27 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Secretary's details changed for Steven Vickers on 27 June 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Steven Vickers on 27 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Steven Vickers on 27 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Steven Vickers on 27 June 2010 (2 pages) |
19 July 2010 | Director's details changed for John Derek Fenwick on 27 June 2010 (2 pages) |
19 July 2010 | Director's details changed for John Derek Fenwick on 27 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 August 2007 | Return made up to 27/06/07; no change of members (7 pages) |
3 August 2007 | Return made up to 27/06/07; no change of members (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Ad 13/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2005 | Ad 13/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Memorandum and Articles of Association (9 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Memorandum and Articles of Association (9 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
23 August 2005 | Company name changed stagecard LIMITED\certificate issued on 23/08/05 (2 pages) |
23 August 2005 | Company name changed stagecard LIMITED\certificate issued on 23/08/05 (2 pages) |
27 June 2005 | Incorporation (17 pages) |
27 June 2005 | Incorporation (17 pages) |