Wickford
Essex
SS12 0HD
Secretary Name | Mr Andrew Muir Cornwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Secretary Name | Mr Matthew James Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Icknield Close Wendover Buckinghamshire HP22 6HG |
Director Name | Orange & Gold Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 12 Upper Wingbury Courtyard Wingrave Buckinghamshire HP22 4LW |
Secretary Name | Orange & Gold Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 12 Upper Wingbury Courtyard Wingrave Buckinghamshire HP22 4LW |
Registered Address | 92 Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Penny Cornwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,532 |
Cash | £38 |
Current Liabilities | £14,570 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2013-03-07
|
7 March 2013 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2013-03-07
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Penny Cornwell on 18 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Penny Cornwell on 18 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Andrew Muir Cornwell on 18 October 2010 (1 page) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Secretary's details changed for Andrew Muir Cornwell on 18 October 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 December 2009 | Director's details changed for Penny Cornwell on 15 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Penny Cornwell on 15 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
16 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
16 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 2 redman court bell street princes risborough buckinghamshire HP27 0AA (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 2 redman court bell street princes risborough buckinghamshire HP27 0AA (1 page) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
15 August 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
7 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
23 April 2007 | Company name changed SPRO49 LIMITED\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed SPRO49 LIMITED\certificate issued on 23/04/07 (2 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 October 2006 | Incorporation (13 pages) |
18 October 2006 | Incorporation (13 pages) |