Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Mark Durkin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | Castle View Abergele Road Bodelwyddan Conwy LL18 5UT Wales |
Director Name | Mr Mathew John Hughes |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brynhedydd Rhyl Denbighshire LL18 3TP Wales |
Secretary Name | Mr Mark Durkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | Castle View Abergele Road Bodelwyddan Conwy LL18 5UT Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,700 |
Cash | £518 |
Current Liabilities | £6,384 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2010 | Termination of appointment of Mark Durkin as a director (2 pages) |
15 April 2010 | Termination of appointment of Mathew Hughes as a director (2 pages) |
15 April 2010 | Termination of appointment of Mark Durkin as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Mark Durkin as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Mark Durkin as a director (2 pages) |
15 April 2010 | Termination of appointment of Mark Durkin as a director (2 pages) |
15 April 2010 | Termination of appointment of Mark Durkin as a secretary (2 pages) |
15 April 2010 | Appointment of Grant Cooper as a director (3 pages) |
15 April 2010 | Termination of appointment of Mathew Hughes as a director (2 pages) |
15 April 2010 | Registered office address changed from 25 Bodfor Street Rhyl Denbighshire LL18 1AS on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from 25 Bodfor Street Rhyl Denbighshire LL18 1AS on 15 April 2010 (2 pages) |
15 April 2010 | Appointment of Grant Cooper as a director (3 pages) |
15 April 2010 | Termination of appointment of Mathew Hughes as a director (2 pages) |
15 April 2010 | Termination of appointment of Mathew Hughes as a director (2 pages) |
15 April 2010 | Termination of appointment of Mark Durkin as a director (2 pages) |
15 April 2010 | Termination of appointment of Mark Durkin as a secretary (2 pages) |
2 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 December 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
8 December 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
18 November 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
18 November 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
30 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
27 June 2008 | Director's change of particulars / mathew hughes / 18/06/2008 (2 pages) |
27 June 2008 | Director's Change of Particulars / mathew hughes / 18/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 16 hammond court, now: brynhedydd; Post Code was: LL18 2PJ, now: LL18 5HN (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
23 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Incorporation (20 pages) |
16 June 2006 | Incorporation (20 pages) |