Wickford
Essex
SS11 7AT
Secretary Name | Deborah Anne Ransome |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 18 February 2014) |
Role | Company Director |
Correspondence Address | 10 Wakerley Close Beckton London E6 5PS |
Secretary Name | Haylo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Correspondence Address | 33a Helena Road Rayleigh Essex SS6 8LN |
Registered Address | 6 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2013 | Compulsory strike-off action has been suspended (1 page) |
19 April 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Compulsory strike-off action has been suspended (1 page) |
6 April 2011 | Compulsory strike-off action has been suspended (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 January 2010 | Director's details changed for John Barry Harvey on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Director's details changed for John Barry Harvey on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Director's details changed for John Barry Harvey on 1 October 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
22 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
22 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
22 August 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page) |
22 August 2008 | Accounts made up to 30 November 2007 (2 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page) |
19 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | New secretary appointed (1 page) |
23 November 2006 | Incorporation (16 pages) |
23 November 2006 | Incorporation (16 pages) |