Hornchurch
Essex
RM11 1EA
Secretary Name | David Kieth Hale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 August 2012) |
Role | Carpenter |
Correspondence Address | 38 Masefield Close Romford Essex RM3 7PP |
Director Name | Mr Peter David Ryder |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gainsborough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Secretary Name | Miss Joanne Patricia Clarke |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Barnaby Way Laindon Basildon Essex SS15 5TS |
Secretary Name | Mr Mark William Cardnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Queen Anns Grove Hullbridge Hockley Essex SS5 6DS |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,452 |
Cash | £3,758 |
Current Liabilities | £79,117 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2012 | Final Gazette dissolved following liquidation (1 page) |
21 May 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 May 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Appointment of a voluntary liquidator (1 page) |
10 January 2011 | Statement of affairs with form 4.19 (7 pages) |
10 January 2011 | Appointment of a voluntary liquidator (1 page) |
10 January 2011 | Statement of affairs with form 4.19 (7 pages) |
10 January 2011 | Resolutions
|
8 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2010 | Director's details changed for Mr Kelvin Edward Thomas on 24 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Kelvin Edward Thomas on 24 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
2 December 2008 | Secretary appointed david kieth hale (2 pages) |
2 December 2008 | Appointment Terminated Secretary mark cardnell (1 page) |
2 December 2008 | Appointment terminated secretary mark cardnell (1 page) |
2 December 2008 | Secretary appointed david kieth hale (2 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Appointment terminated director peter ryder (1 page) |
3 September 2008 | Appointment Terminated Director peter ryder (1 page) |
4 August 2008 | Director appointed mr kelvin edward thomas (1 page) |
4 August 2008 | Director appointed mr kelvin edward thomas (1 page) |
10 June 2008 | Return made up to 24/03/08; full list of members (4 pages) |
10 June 2008 | Return made up to 24/03/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 August 2007 | Statement of rights attached to allotted shares (2 pages) |
17 August 2007 | Statement of rights attached to allotted shares (2 pages) |
12 June 2007 | Ad 31/05/07--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
12 June 2007 | Ad 31/05/07--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
24 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
24 March 2006 | Incorporation (12 pages) |
24 March 2006 | Incorporation (12 pages) |