Hadleigh
Essex
SS7 2TY
Secretary Name | Ms Maureen Angelina D'Arcy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 24 July 2012) |
Role | Secretary Accountant |
Correspondence Address | 323 Daws Heath Road Benfleet Essex SS7 2TY |
Director Name | Gareth Prior |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | 12 Brooklands Avenue Leigh On Sea Essex SS9 5XA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 1 Brockwell House Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0QY |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
50 at 1 | Ms Maureen D'arcy 50.00% Ordinary |
---|---|
50 at 1 | Paul Darkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Cash | £7,350 |
Current Liabilities | £38,087 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 February 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Director's details changed for Paul Arthur Leonard Darkins on 17 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Maureen Angelina D'arcy on 17 January 2010 (1 page) |
14 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Director's details changed for Paul Arthur Leonard Darkins on 17 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Maureen Angelina D'arcy on 17 January 2010 (1 page) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 January 2009 | Return made up to 31/01/08; full list of members (5 pages) |
15 January 2009 | Return made up to 31/01/08; full list of members (5 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from unit 1 brockwell house kings road charfleets industrial estate canvey island essex SS8 0QY (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from unit 1 brockwell house kings road charfleets industrial estate canvey island essex SS8 0QY (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from cougar house 12 brooklands avenue eastwood leigh on sea essex SS9 5XA (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from cougar house 12 brooklands avenue eastwood leigh on sea essex SS9 5XA (1 page) |
4 June 2008 | Appointment terminated director gareth prior (1 page) |
4 June 2008 | Appointment Terminated Director gareth prior (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
27 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: cougar technology LTD, cougar house, 12 brooklands avenue eastwood leigh on sea SS0 5XA (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: cougar technology LTD, cougar house, 12 brooklands avenue eastwood leigh on sea SS0 5XA (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Incorporation (13 pages) |
17 January 2006 | Incorporation (13 pages) |