Corrington
Essex
SS17 7JZ
Secretary Name | Mr Paul Anthony Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 87 Branksome Avenue Stanford Le Hope Essex SS17 8BH |
Secretary Name | Mr Keith Robert Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Leighcliff Road Leigh On Sea Essex SS9 1DJ |
Secretary Name | Mr Daniel Michael McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grover House Grover Walk Corringham Essex SS17 7LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Grover House, Grover Walk Corringham Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
1 at 1 | David Russell Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,276 |
Cash | £982 |
Current Liabilities | £21,772 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2014 | Compulsory strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Compulsory strike-off action has been suspended (1 page) |
28 May 2011 | Compulsory strike-off action has been suspended (1 page) |
3 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Termination of appointment of Daniel Mcmanus as a secretary (1 page) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
5 October 2009 | Secretary's details changed for Mr Daniel Michael Mcmanus on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Mr Daniel Michael Mcmanus on 1 October 2009 (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Secretary appointed mr daniel michael mcmanus (1 page) |
28 May 2009 | Appointment terminated secretary keith lane (1 page) |
27 May 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Return made up to 16/01/08; full list of members (3 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
16 January 2007 | Incorporation (16 pages) |