Wickford
Essex
SS11 8RW
Director Name | Elaine Audrey Horton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 30 Dennis Lakeside Tamworth B77 2RE |
Director Name | Mr John William Seago |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 151 London Road Clacton On Sea Essex CO15 4DS |
Director Name | Lily Ellen Wigglesworth |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 51 Montreal Road Tilbury Essex RM18 8XU |
Secretary Name | Mr Brett Colin Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fifth Avenue Wickford Essex SS11 8RW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Kingfishers Hodgson Way Wickford SS11 8YN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2012 | Final Gazette dissolved following liquidation (1 page) |
6 April 2012 | Final Gazette dissolved following liquidation (1 page) |
6 January 2012 | Notice of final account prior to dissolution (1 page) |
6 January 2012 | Return of final meeting of creditors (1 page) |
6 January 2012 | Notice of final account prior to dissolution (1 page) |
7 December 2009 | Order of court to wind up (2 pages) |
7 December 2009 | Order of court to wind up (2 pages) |
4 December 2009 | Order of court - restore and wind up (3 pages) |
4 December 2009 | Order of court - restore and wind up (3 pages) |
30 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2006 | Particulars of mortgage/charge (9 pages) |
7 July 2006 | Particulars of mortgage/charge (9 pages) |
26 April 2006 | Ad 10/01/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 April 2006 | Ad 10/01/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Incorporation (17 pages) |
10 January 2006 | Incorporation (17 pages) |