Shirley
Surrey
CR0 8BW
Director Name | Dennis John Williams |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 South Crockerford Basildon SS16 4JD |
Secretary Name | Mr Laurence David Dempster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Devonshire Way Shirley Surrey CR0 8BW |
Registered Address | C/O Lane Farrand & Co 4a King Street Stanford-Le-Hope SS17 0HL |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Secretary's details changed for Mr Laurence David Dempster on 9 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Laurence David Dempster on 9 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Laurence David Dempster on 9 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Mr Laurence David Dempster on 9 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Laurence David Dempster on 9 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Mr Laurence David Dempster on 9 January 2011 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 April 2010 | Director's details changed for Dennis John Williams on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Laurence David Dempster on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Laurence David Dempster on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Dennis John Williams on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Dennis John Williams on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Laurence David Dempster on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 February 2008 | Return made up to 09/01/08; full list of members
|
4 February 2008 | Return made up to 09/01/08; full list of members
|
9 January 2007 | Incorporation (18 pages) |
9 January 2007 | Incorporation (18 pages) |