Warley Hill Business Park
Brentwood
CM13 3BE
Secretary Name | Kevin Peter Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2010(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 July 2017) |
Role | Company Director |
Correspondence Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
Director Name | Margaret Crace |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 November 2009) |
Role | Hairdresser |
Correspondence Address | 64 Edmund Green Gosfield Halstead Essex CO9 1UF |
Director Name | Sarah Parsons |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 February 2010) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Trafalgar House, Fullbridge Maldon Essex CM9 4LE |
Secretary Name | Linda Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 February 2010) |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | Trafalgar House, Fullbridge Maldon Essex CM9 4LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 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 | 11 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2010 |
---|---|
Net Worth | -£20,787 |
Cash | £2,438 |
Current Liabilities | £24,841 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 April 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
---|---|
17 March 2016 | Liquidators statement of receipts and payments to 30 January 2016 (10 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 30 January 2016 (10 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 30 January 2015 (10 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (10 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (11 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 30 January 2014 (11 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 30 January 2013 (10 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (10 pages) |
14 March 2012 | Registered office address changed from 43 - 45 Butts Green Road Honrchurch Essex RM11 2JX England on 14 March 2012 (1 page) |
14 February 2012 | Resolutions
|
14 February 2012 | Statement of affairs with form 4.19 (6 pages) |
14 February 2012 | Appointment of a voluntary liquidator (1 page) |
27 January 2012 | Registered office address changed from 43 - 45 Butts Green Road Hornchurch Essex RM11 2JX United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 27 January 2012 (1 page) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 April 2011 | Registered office address changed from Trafalgar House, Fullbridge Maldon Essex CM9 4LE on 28 April 2011 (2 pages) |
25 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders Statement of capital on 2010-11-25
|
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
28 July 2010 | Appointment of Kevin Peter Marshall as a secretary (3 pages) |
28 July 2010 | Termination of appointment of Linda Marshall as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Sarah Parsons as a director (2 pages) |
8 April 2010 | Director's details changed for Sarah Parsons on 25 March 2010 (3 pages) |
10 December 2009 | Director's details changed for Linda Marshall on 10 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Sarah Parsons on 10 November 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Linda Marshall on 10 November 2009 (1 page) |
28 November 2009 | Termination of appointment of Margaret Crace as a director (2 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
5 January 2009 | Return made up to 11/11/08; full list of members (4 pages) |
5 January 2009 | Director's change of particulars / sarah parsons / 11/11/2008 (1 page) |
9 July 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
28 November 2007 | Return made up to 11/11/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
9 January 2007 | Return made up to 11/11/06; full list of members (3 pages) |
4 January 2006 | Director's particulars changed (1 page) |
12 December 2005 | Ad 28/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New secretary appointed;new director appointed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Incorporation (9 pages) |
11 November 2005 | Director resigned (1 page) |