Canvey Island
Essex
SS8 8AH
Director Name | Mr Dennis John Mitchell |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Linroping Avenue Canvey Island Essex SS8 8NE |
Secretary Name | Mr Dennis John Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Linroping Avenue Canvey Island Essex SS8 8NE |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | Grovedell House, 15 Knightswick Road, Canvey Island Essex SS8 9PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island North |
Built Up Area | Canvey Island |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | Application to strike the company off the register (3 pages) |
10 April 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
21 July 2008 | Accounts made up to 31 December 2007 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
19 March 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
19 March 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Incorporation (14 pages) |
16 October 2006 | Incorporation (14 pages) |