Corringham
Essex
SS17 9EX
Director Name | Mr Michael Kevin Byrne |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marie Close Corringham Essex SS17 9EX |
Director Name | John Iain McConnell |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rush Drive Waltham Abbey Essex EW9 3YQ |
Secretary Name | Mrs Christine Toni Byrne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marie Close Corringham Essex SS17 9EX |
Registered Address | 234 The Old Exchange Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Year | 2009 |
---|---|
Turnover | £7,303,153 |
Gross Profit | £10,233 |
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 31 March 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
19 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 December 2014 | Liquidators statement of receipts and payments to 24 January 2014 (16 pages) |
8 December 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (16 pages) |
8 December 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (16 pages) |
19 December 2013 | Liquidators statement of receipts and payments to 24 October 2013 (17 pages) |
19 December 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (17 pages) |
19 December 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (17 pages) |
12 November 2012 | Liquidators statement of receipts and payments to 24 October 2012 (15 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (15 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (15 pages) |
30 December 2011 | Liquidators statement of receipts and payments to 24 October 2011 (14 pages) |
30 December 2011 | Liquidators' statement of receipts and payments to 24 October 2011 (14 pages) |
30 December 2011 | Liquidators' statement of receipts and payments to 24 October 2011 (14 pages) |
3 November 2010 | Registered office address changed from Unit 4 Datapoint South Crescent Cody Road London E16 4SR on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from Unit 4 Datapoint South Crescent Cody Road London E16 4SR on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from Unit 4 Datapoint South Crescent Cody Road London E16 4SR on 3 November 2010 (2 pages) |
1 November 2010 | Statement of affairs with form 4.19 (5 pages) |
1 November 2010 | Appointment of a voluntary liquidator (1 page) |
1 November 2010 | Resolutions
|
1 November 2010 | Statement of affairs with form 4.19 (5 pages) |
1 November 2010 | Appointment of a voluntary liquidator (1 page) |
1 November 2010 | Resolutions
|
4 August 2010 | Company name changed m&l training & personnel LIMITED\certificate issued on 04/08/10
|
4 August 2010 | Company name changed m&l training & personnel LIMITED\certificate issued on 04/08/10
|
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
5 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
1 December 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from monometer house rectory grove leigh-on-sea SS9 2HN (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from monometer house rectory grove leigh-on-sea SS9 2HN (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
15 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
16 August 2005 | Incorporation (19 pages) |
16 August 2005 | Incorporation (19 pages) |