Hadleigh
Benfleet
Essex
SS7 2DA
Director Name | Mr Desmond James Harkness |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Highview Avenue Langdon Hills Essex SS16 6ET |
Director Name | Mrs Teresa Alison Harkness |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highview Avenue Langdon Hills Basildon Essex SS16 6ET |
Secretary Name | Doris Iris Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Ricketts Drive Billericay Essex CM12 0HH |
Director Name | Amanda Tobin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Director Name | Brian Tobin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 2013) |
Role | Ceiling Fixer |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Secretary Name | Brian Tobin |
---|---|
Status | Resigned |
Appointed | 05 October 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 2013) |
Role | Company Director |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Telephone | 01268 272730 |
---|---|
Telephone region | Basildon |
Registered Address | 33 Ballards Walk Basildon Essex SS15 5HL |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Lee Chapel North |
Built Up Area | Basildon |
50 at £1 | Lee Stephen Johnson 50.00% Ordinary |
---|---|
25 at £1 | Amanda Tobin 25.00% Ordinary |
25 at £1 | Brian Tobin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,826 |
Cash | £13,148 |
Current Liabilities | £93,225 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 April 2013 | Termination of appointment of Brian Tobin as a secretary (1 page) |
23 April 2013 | Termination of appointment of Brian Tobin as a director (1 page) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Termination of appointment of Amanda Tobin as a director (1 page) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Director's details changed for Lee Stephen Johnson on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Amanda Tobin on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Brian Tobin on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Brian Tobin on 9 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Brian Tobin on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Amanda Tobin on 9 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Brian Tobin on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Lee Stephen Johnson on 9 March 2012 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA United Kingdom on 23 April 2010 (1 page) |
9 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 October 2009 | Appointment of Lee Stephen Johnson as a director (2 pages) |
13 October 2009 | Appointment of Amanda Tobin as a director (2 pages) |
13 October 2009 | Termination of appointment of Teresa Harkness as a director (1 page) |
13 October 2009 | Termination of appointment of Desmond Harkness as a director (1 page) |
13 October 2009 | Termination of appointment of a secretary (1 page) |
12 October 2009 | Appointment of Brian Tobin as a secretary (1 page) |
12 October 2009 | Appointment of Brian Tobin as a director (2 pages) |
12 October 2009 | Registered office address changed from Unit 2-3 Orion Court Cranes Farm Road Basildon Essex SS14 3DB on 12 October 2009 (1 page) |
7 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Location of register of members (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
27 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
21 March 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
9 March 2006 | Incorporation (12 pages) |