West Thurrock
Grays
Essex
RM20 3JT
Secretary Name | Mr Michael Schultz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafalgar House 712 London Road West Thurrock Grays Essex RM20 3JT |
Director Name | Mr David George Heley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2006(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafalgar House 712 London Road West Thurrock Grays Essex RM20 3JT |
Director Name | Mr David John Cory |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Church Hollow Purfleet Essex RM19 1QJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Michael Thomas Heley 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2022 | Application to strike the company off the register (1 page) |
1 February 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
18 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
29 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
8 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Director's details changed for Mr Michael Schultz on 1 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Michael Schultz on 1 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Michael Schultz on 1 January 2014 (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
5 June 2013 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ England on 5 June 2013 (1 page) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Director's details changed for Mr David George Heley on 20 January 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr David George Heley on 20 January 2012 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Registered office address changed from 1 Sylvan Tryst Billericay Essex CM12 0AX on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 1 Sylvan Tryst Billericay Essex CM12 0AX on 23 December 2011 (1 page) |
12 May 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
25 January 2011 | Director's details changed for Mr Michael Schultz on 1 October 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Mr Michael Schultz on 1 October 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Mr Michael Schultz on 1 October 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Mr Michael Schultz on 1 October 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr Michael Schultz on 1 October 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr Michael Schultz on 1 October 2010 (2 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
27 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
20 July 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
23 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
31 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
5 November 2007 | Return made up to 19/01/07; full list of members (2 pages) |
5 November 2007 | Return made up to 19/01/07; full list of members (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: 31 church hollow purfleet essex RM19 1QJ (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: 31 church hollow purfleet essex RM19 1QJ (1 page) |
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
1 March 2007 | Company name changed first state distribution company LIMITED\certificate issued on 01/03/07 (2 pages) |
1 March 2007 | Company name changed first state distribution company LIMITED\certificate issued on 01/03/07 (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
19 January 2006 | Incorporation (20 pages) |
19 January 2006 | Incorporation (20 pages) |