1 Orwell Court Hurricane Way
Wickford
Essex
SS11 8YJ
Director Name | Mr Robert Edward Dolby |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkfield House 1 Orwell Court Hurricane Way Wickford Essex SS11 8YJ |
Secretary Name | Mrs Christina Jane Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | Parkfield House 1 Orwell Court Hurricane Way Wickford Essex SS11 8YJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Parkfield House 1 Orwell Court Hurricane Way Wickford Essex SS11 8YJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
1 at £1 | Philip Hodgson 50.00% Ordinary |
---|---|
1 at £1 | Robert Edward Dolby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,050 |
Cash | £3,471 |
Current Liabilities | £892,982 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
5 September 2012 | Completion of winding up (1 page) |
5 September 2012 | Completion of winding up (1 page) |
24 May 2011 | Order of court to wind up (3 pages) |
24 May 2011 | Order of court to wind up (3 pages) |
6 April 2011 | Termination of appointment of Christina Sharpe as a secretary (1 page) |
6 April 2011 | Termination of appointment of Robert Dolby as a director (1 page) |
6 April 2011 | Termination of appointment of Robert Dolby as a director (1 page) |
6 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Termination of appointment of Christina Sharpe as a secretary (1 page) |
29 March 2011 | Termination of appointment of Christina Sharpe as a secretary (2 pages) |
29 March 2011 | Termination of appointment of Christina Sharpe as a secretary (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Director's details changed for Mr Philip Hodgson on 1 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mrs Christina Jane Sharpe on 1 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Philip Hodgson on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Robert Edward Dolby on 30 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mrs Christina Jane Sharpe on 1 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Philip Hodgson on 1 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mrs Christina Jane Sharpe on 1 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Robert Edward Dolby on 30 October 2009 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
19 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: russel james LIMITED 142 new london road chelmsford essex CM2 0AW (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: russel james LIMITED 142 new london road chelmsford essex CM2 0AW (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
22 February 2006 | Incorporation (6 pages) |
22 February 2006 | Incorporation (6 pages) |