Dagenham
Essex
RM9 6AJ
Director Name | Geoffrey Findlay |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 78 Manston Way Airfield Estate Hornchurch Essex RM12 5PE |
Director Name | Mr Lee Ernest Siggers |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(same day as company formation) |
Role | Asbestos Removal Contractor |
Country of Residence | England |
Correspondence Address | 172 Oakfield Road Benfleet Essex SS7 1DU |
Secretary Name | Mr Lee Ernest Siggers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(same day as company formation) |
Role | Asbestos Removal Contractor |
Country of Residence | England |
Correspondence Address | 172 Oakfield Road Benfleet Essex SS7 1DU |
Director Name | Mr Garry Gene Baker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 45 New Road Dagenham Essex RM10 9NH |
Director Name | Mr Stephen James Baker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 84 Gelsthorpe Collier Row Romford Essex RM5 2LX |
Director Name | Mr Alexander John Felton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Renewable Energy Contractors |
Country of Residence | England |
Correspondence Address | 33 Brackley Crescent Basildon Essex SS13 1RA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 309 High Road Benfleet SS7 5HA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 80 other UK companies use this postal address |
49 at £1 | Lee Ernest Siggers 46.23% Ordinary A |
---|---|
39 at £1 | Geoffrey Findlay 36.79% Ordinary A |
3 at £1 | Lee Ernest Siggers 2.83% Ordinary B |
12 at £1 | Ian Thomas William Baker 11.32% Ordinary A |
2 at £1 | Geoffrey Findlay 1.89% Ordinary B |
1 at £1 | Ian Thomas William Baker 0.94% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£27,583 |
Cash | £4,636 |
Current Liabilities | £65,602 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
10 December 2013 | Resolutions
|
10 December 2013 | Statement of affairs with form 4.19 (5 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2013-01-30
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Termination of appointment of Garry Baker as a director (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 December 2009 | Director's details changed for Ian Thomas William Baker on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (9 pages) |
9 December 2009 | Director's details changed for Geoffrey Findlay on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Geoffrey Findlay on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Garry Gene Baker on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Lee Ernest Siggers on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ian Thomas William Baker on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Lee Ernest Siggers on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Garry Gene Baker on 9 December 2009 (2 pages) |
19 October 2009 | Termination of appointment of Stephen Baker as a director (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
11 December 2008 | Return made up to 21/10/08; full list of members (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
6 December 2007 | Return made up to 21/10/07; full list of members (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 21/10/06; full list of members
|
1 December 2005 | Director's particulars changed (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Incorporation (20 pages) |