Southlands Road, Crays Hill
Billericay
Essex
CM11 2XB
Secretary Name | Mrs Christine Ann Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Southlands Road, Crays Hill Billericay Essex CM11 2XB |
Registered Address | 375-377 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
501 at £1 | David Arthur Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,811 |
Cash | £81 |
Current Liabilities | £137,337 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 September 2006 | Delivered on: 28 September 2006 Satisfied on: 8 May 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 lancaster road rayleigh essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 August 2013 | Registered office address changed from 375-377 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS England on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from South Lodge, Southlands Road, Crays Hill Billericay Essex CM11 2XB on 19 August 2013 (1 page) |
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
8 May 2013 | Satisfaction of charge 1 in full (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Incorporation (14 pages) |