Noak Bridge
Laindon
Essex
SS15 5GT
Director Name | Simon Marc Young |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Bramble Tye Noak Bridge Laindon Essex SS15 5GR |
Secretary Name | Simon Marc Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Bramble Tye Noak Bridge Laindon Essex SS15 5GR |
Registered Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
50 at £0.01 | Howard Lawrence Rosenberg 50.00% Ordinary |
---|---|
50 at £0.01 | Simon Marc Young 50.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Application to strike the company off the register (3 pages) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 18 July 2008 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 18 July 2008 with a full list of shareholders (4 pages) |
29 January 2010 | Registered office address changed from Unit 1a Oaklands Farm Goatsmoor Lane Stock Essex CM4 9RH on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from Unit 1a Oaklands Farm Goatsmoor Lane Stock Essex CM4 9RH on 29 January 2010 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Prev sho from 31/07/2007 to 31/05/2007 (1 page) |
2 April 2008 | Prev sho from 31/07/2007 to 31/05/2007 (1 page) |
25 October 2007 | Return made up to 18/07/07; full list of members (7 pages) |
25 October 2007 | Return made up to 18/07/07; full list of members (7 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Incorporation (15 pages) |
18 July 2006 | Incorporation (15 pages) |