South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Secretary Name | Nison Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2005(same day as company formation) |
Correspondence Address | 124 Inchbonnie Road South Woodham Ferrers Essex CM3 5ZW |
Director Name | Nison Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 January 2011) |
Correspondence Address | 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW |
Director Name | Mr Geoffrey Neil Livesey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW |
Director Name | Tony Richard Callaghan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | 9 Oban Road Southend On Sea Essex SS2 4JJ |
Director Name | Roger John Hatfield |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Jelico Point 305a Rotherhithe Street London SE16 5HA |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£30,415 |
Cash | £638 |
Current Liabilities | £63,229 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (8 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 8 July 2010 (8 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 8 July 2010 (8 pages) |
6 May 2010 | Liquidators' statement of receipts and payments to 8 January 2010 (5 pages) |
6 May 2010 | Liquidators statement of receipts and payments to 8 January 2010 (5 pages) |
6 May 2010 | Liquidators statement of receipts and payments to 8 January 2010 (5 pages) |
17 January 2009 | Appointment of a voluntary liquidator (1 page) |
17 January 2009 | Statement of affairs with form 4.19 (5 pages) |
17 January 2009 | Resolutions
|
17 January 2009 | Appointment of a voluntary liquidator (1 page) |
17 January 2009 | Resolutions
|
17 January 2009 | Statement of affairs with form 4.19 (5 pages) |
12 January 2009 | Director appointed mr geoffrey neil livesey (1 page) |
12 January 2009 | Director appointed mr geoffrey neil livesey (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 124 inchbonnie road south woodham ferrers essex CM3 5ZW (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 124 inchbonnie road south woodham ferrers essex CM3 5ZW (1 page) |
17 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
3 September 2008 | Appointment terminated director roger hatfield (1 page) |
3 September 2008 | Appointment Terminated Director roger hatfield (1 page) |
12 June 2008 | Director appointed nison director LIMITED (2 pages) |
12 June 2008 | Director appointed nison director LIMITED (2 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 May 2008 | Return made up to 16/09/07; full list of members (4 pages) |
12 May 2008 | Return made up to 16/09/07; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 October 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
5 October 2007 | Accounts made up to 30 September 2006 (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2007 | Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
7 February 2007 | Particulars of mortgage/charge (4 pages) |
7 February 2007 | Particulars of mortgage/charge (4 pages) |
30 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
16 September 2005 | Incorporation (15 pages) |
16 September 2005 | Incorporation (15 pages) |