Buckhurst Hill
Essex
IG9 5LQ
Secretary Name | Mr Paul Maynard Legood |
---|---|
Status | Closed |
Appointed | 01 October 2012(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 September 2020) |
Role | Company Director |
Correspondence Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Director Name | David Maynard Legood |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lancaster Close Stevenage Hertfordshire SG1 4RX |
Secretary Name | David Maynard Legood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lancaster Close Stevenage Hertfordshire SG1 4RX |
Director Name | Mr Lee Andrew Noble |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The I O Centre, Hearle Way Welwyn Garden City Hatfield Hertfordshire AL10 9EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.legoodconstruction.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01438 358888 |
Telephone region | Stevenage |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Paul Maynard Legood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,596 |
Cash | £1,419 |
Current Liabilities | £83,515 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 May 2017 | Registered office address changed from C/O Henry James Outsourcing Limited 15 the I O Centre, Hearle Way Welwyn Garden City Hatfield Hertfordshire AL10 9EW United Kingdom to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 3 May 2017 (2 pages) |
---|---|
26 April 2017 | Resolutions
|
26 April 2017 | Appointment of a voluntary liquidator (1 page) |
26 April 2017 | Statement of affairs with form 4.19 (6 pages) |
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Termination of appointment of Lee Andrew Noble as a director on 25 September 2016 (1 page) |
31 August 2016 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to C/O Henry James Outsourcing Limited 15 the I O Centre, Hearle Way Welwyn Garden City Hatfield Hertfordshire AL10 9EW on 31 August 2016 (1 page) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 March 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
25 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
7 March 2013 | Director's details changed for Paul Maynard Legood on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from 15a Station Road Epping Essex CM16 4HG United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Appointment of Lee Andrew Noble as a director (2 pages) |
7 March 2013 | Registered office address changed from 15a Station Road Epping Essex CM16 4HG United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Secretary's details changed for Mr Paul Maynard Legood on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Paul Maynard Legood on 7 March 2013 (2 pages) |
7 March 2013 | Termination of appointment of David Legood as a director (1 page) |
7 March 2013 | Secretary's details changed for Mr Paul Maynard Legood on 7 March 2013 (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 October 2012 | Termination of appointment of David Legood as a secretary (1 page) |
5 October 2012 | Appointment of Mr Paul Maynard Legood as a secretary (1 page) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Registered office address changed from the Old Surgery, 15a Station Road, Epping Essex CM16 4HG on 17 September 2012 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 September 2010 | Director's details changed for David Maynard Legood on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for David Maynard Legood on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Paul Maynard Legood on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Paul Maynard Legood on 1 January 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 November 2007 | Return made up to 31/08/07; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
1 November 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
1 September 2005 | Secretary resigned (1 page) |
31 August 2005 | Incorporation (17 pages) |