Pitsea
Basildon
Essex
SS13 3RG
Secretary Name | Nicola Claire Westlake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | Alfred House Ashford Road Kingsnorth Kent TN26 1NJ |
Director Name | Stuart Edward Dellor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 44 Chalk End Pitsea Basildon Essex SS13 3LW |
Director Name | Alex John Felton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 33 Brackley Crescent Basildon Essex SS13 1RA |
Secretary Name | Alex John Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 33 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Southgate House, 88 Town Square Basildon Essex SS14 1BN |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | St Martin's |
Built Up Area | Basildon |
1 at 1 | Jaey Edward Howe 100.00% Ordinary |
---|
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2009-11-04
|
4 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2009-11-04
|
4 November 2009 | Director's details changed for Jaey Edward Howe on 18 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Jaey Edward Howe on 18 October 2009 (2 pages) |
23 February 2009 | Return made up to 18/10/08; full list of members (3 pages) |
23 February 2009 | Return made up to 18/10/08; full list of members (3 pages) |
17 November 2008 | Accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
1 March 2008 | Director's change of particulars / jaey howe / 18/10/2007 (1 page) |
1 March 2008 | Return made up to 18/10/07; full list of members (3 pages) |
1 March 2008 | Return made up to 18/10/07; full list of members (3 pages) |
1 March 2008 | Director's Change of Particulars / jaey howe / 18/10/2007 / HouseName/Number was: , now: 24; Street was: alfred house, now: castle walk; Area was: ashford road kingsnorth, now: pitsea; Post Town was: ashford, now: basildon; Region was: kent, now: essex; Post Code was: TN26 1NJ, now: SS13 3RG; Country was: , now: england (1 page) |
15 October 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
15 October 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New secretary appointed;new director appointed (2 pages) |
8 December 2006 | Director resigned (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Secretary resigned (2 pages) |
8 December 2006 | New secretary appointed;new director appointed (2 pages) |
8 December 2006 | Director resigned (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
18 October 2006 | Incorporation (15 pages) |
18 October 2006 | Incorporation (15 pages) |