Rye Mill Lane
Feering
Essex
CO5 9SA
Director Name | Mr Terence Douglas Sheern |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Barling Road Barling Magna Essex SS3 0ND |
Secretary Name | Mr Terence Douglas Sheern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Barling Road Barling Magna Essex SS3 0ND |
Director Name | Stephanie Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Kilnsey Rye Mill Lane Feering Essex CO5 9SA |
Director Name | Janette Mary Sheern |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | Tanglewood Barling Road Barling Magna Essex SS3 0ND |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 107 The Broadway Leigh-On-Sea SS9 1PG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Ian John Brown 25.00% Ordinary |
---|---|
25 at £1 | Janette Mary Sheern 25.00% Ordinary |
25 at £1 | Matthew Ian Brown 25.00% Ordinary |
25 at £1 | Terence Douglas Sheern 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £935 |
Cash | £4,358 |
Current Liabilities | £4,358 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | Voluntary strike-off action has been suspended (1 page) |
4 September 2012 | Voluntary strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2012 | Voluntary strike-off action has been suspended (1 page) |
10 February 2012 | Voluntary strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2012 | Application to strike the company off the register (3 pages) |
11 January 2012 | Application to strike the company off the register (3 pages) |
4 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
11 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 June 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
6 June 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
31 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
31 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 December 2009 | Director's details changed for Terence Douglas Sheern on 20 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Ian John Brown on 20 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Ian John Brown on 20 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Terence Douglas Sheern on 20 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
20 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
22 July 2008 | Appointment Terminated Director janette sheern (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 July 2008 | Appointment terminated director stephanie brown (1 page) |
22 July 2008 | Appointment terminated director janette sheern (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 July 2008 | Appointment Terminated Director stephanie brown (1 page) |
14 January 2008 | Return made up to 20/10/07; full list of members (3 pages) |
14 January 2008 | Return made up to 20/10/07; full list of members (3 pages) |
14 December 2006 | Ad 15/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2006 | Ad 15/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New secretary appointed;new director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | Incorporation (16 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Incorporation (16 pages) |
20 October 2006 | Secretary resigned (1 page) |