Wickford
Essex
SS12 0BB
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2006(2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 17 July 2012) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mrs Linda Tooley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Aliance LTD 50.00% Ordinary |
---|---|
50 at £1 | Chatel LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,003 |
Cash | £6,322 |
Current Liabilities | £2,319 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | Application to strike the company off the register (3 pages) |
27 March 2012 | Application to strike the company off the register (3 pages) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
2 February 2010 | Termination of appointment of Linda Tooley as a director (1 page) |
2 February 2010 | Appointment of Miss Kelly Sicheri as a director (2 pages) |
2 February 2010 | Appointment of Miss Kelly Sicheri as a director (2 pages) |
2 February 2010 | Termination of appointment of Linda Tooley as a director (1 page) |
9 November 2009 | Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
12 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 August 2008 | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor de burgh house; Street was: atherton house, now: market road; Area was: 13 lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
25 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
25 February 2008 | Resolutions
|
25 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
25 February 2008 | Resolutions
|
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 28/04/07; full list of members (5 pages) |
5 June 2007 | Return made up to 28/04/07; full list of members (5 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Ad 12/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Ad 12/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 May 2006 | Secretary resigned (1 page) |
28 April 2006 | Incorporation (12 pages) |
28 April 2006 | Incorporation (12 pages) |