Clayton-Le-Woods
Chorley
PR6 7UP
Director Name | Mr James William Richings |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Oakwood Drive Billericay CM12 0SA |
Secretary Name | Christine Marguerite Richings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oakwood Drive Billericay Essex CM12 0SA |
Director Name | Christine Marguerite Richings |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oakwood Drive Billericay Essex CM12 0SA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,134 |
Cash | £1,601 |
Current Liabilities | £10,269 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (2 pages) |
13 July 2010 | Appointment of Christine Richings as a director (3 pages) |
13 July 2010 | Appointment of Christine Richings as a director (3 pages) |
13 July 2010 | Application to strike the company off the register (2 pages) |
31 March 2010 | Director's details changed for James William Richings on 23 February 2010 (2 pages) |
31 March 2010 | Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for James William Richings on 23 February 2010 (2 pages) |
31 March 2010 | Director's details changed for David Broadbent on 23 February 2010 (2 pages) |
31 March 2010 | Director's details changed for David Broadbent on 23 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 31 March 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
9 August 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 August 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 glendale gardens leigh-on-sea SS9 2AY (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 glendale gardens leigh-on-sea SS9 2AY (1 page) |
23 February 2006 | Incorporation (17 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Incorporation (17 pages) |
23 February 2006 | Secretary resigned (1 page) |