Rayleigh
Essex
SS6 9BY
Secretary Name | Sharon Ann Hibberd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cheapside West Rayleigh Essex SS6 9BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 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 | 26 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hawkwell |
Ward | Hawkwell West |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Daryl Hibberd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,243 |
Cash | £629 |
Current Liabilities | £2,105 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2018 | Application to strike the company off the register (3 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Registered office address changed from C/O Mr P Davies Stonebridge House, Suite 8 Main Road Hawkwell Hockley Essex SS5 4JH to Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH on 28 October 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Registered office address changed from C/O Mr P Davies Stonebridge House, Suite 8 Main Road Hawkwell Hockley Essex SS5 4JH to Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH on 28 October 2015 (1 page) |
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
27 July 2015 | Registered office address changed from 11 Cheapside West Rayleigh Essex SS6 9BY to C/O Mr P Davies Stonebridge House, Suite 8 Main Road Hawkwell Hockley Essex SS5 4JH on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 11 Cheapside West Rayleigh Essex SS6 9BY to C/O Mr P Davies Stonebridge House, Suite 8 Main Road Hawkwell Hockley Essex SS5 4JH on 27 July 2015 (1 page) |
27 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
27 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 September 2012 | Registered office address changed from Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH United Kingdom on 18 September 2012 (1 page) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Registered office address changed from 2 Priory Court, Tuscam Way Camberley Surrey GU15 3YX on 21 March 2012 (1 page) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 March 2012 | Registered office address changed from 2 Priory Court, Tuscam Way Camberley Surrey GU15 3YX on 21 March 2012 (1 page) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 July 2010 | Director's details changed for Daryl Hibberd on 26 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Daryl Hibberd on 26 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
22 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 26/07/07; full list of members (3 pages) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Return made up to 26/07/07; full list of members (3 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 2 priory court, tuscan way camberley surrey GU15 3YX (1 page) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 2 priory court, tuscan way camberley surrey GU15 3YX (1 page) |
28 July 2008 | Location of register of members (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 2 priory court tuscam way camberley surrey GU15 3YX (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2 priory court tuscam way camberley surrey GU15 3YX (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 October 2006 | Return made up to 26/07/06; full list of members (2 pages) |
19 October 2006 | Return made up to 26/07/06; full list of members (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: 2 priory court tuscam way camberley surrey GU15 3YX (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 2 priory court tuscam way camberley surrey GU15 3YX (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: r & a associates heath house 225- 229 frimley green frimley green camberley surrey GU16 6LD (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: r & a associates heath house 225- 229 frimley green frimley green camberley surrey GU16 6LD (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: damer house meadow way wickford SS12 9HA (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: damer house meadow way wickford SS12 9HA (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Incorporation (9 pages) |
26 July 2005 | Incorporation (9 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |