Stanford-Le-Hope
SS17 0EY
Director Name | Mr Gareth James Hollyman |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Director Name | Roseanne Christine Barry-Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Meade Road Billericay Essex CM11 1DE |
Director Name | Peter Alan Chaplin |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Welbeck Drive Langdon Hills Basildon Essex SS16 6BU |
Director Name | John Thomas Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Lodge Tudwick Road Tolleshunt Major Maldon Essex CM9 8LP |
Director Name | John Henry Verity |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Firs, Jermyns Road Reydon Southwold Suffolk IP18 6YS |
Director Name | Julie Irene Stott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Martingale Road Billericay Essex CM11 1SG |
Director Name | Ms Ann Elizabeth Betteridge |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cavendish Way Basildon Essex SS15 4ET |
Director Name | Mr Steven Robertson Dickie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cavendish Way Basildon Essex SS15 4ET |
Director Name | Mr Andrew Lee Philpotts |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Wash Road Basildon Essex SS15 4BP |
Director Name | Mrs Elizabeth Mary Philpotts |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Wash Road Basildon Essex SS15 4BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | KSC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
Secretary Name | Lescott Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2012(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 2016) |
Correspondence Address | 10 Station Approach Wickford Essex SS11 7AT |
Website | bdts.org.uk |
---|
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,851 |
Cash | £26,466 |
Current Liabilities | £3,445 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 March 2017 | Director's details changed for Mr Gareth James Hollyman on 1 March 2017 (2 pages) |
---|---|
3 March 2017 | Director's details changed for Lisa Hardy on 3 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY on 1 November 2016 (1 page) |
4 March 2016 | Registered office address changed from 10 Station Court Station Approach Wickford Essex SS17 7AT to Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU on 4 March 2016 (1 page) |
4 March 2016 | Annual return made up to 18 January 2016 no member list (3 pages) |
14 January 2016 | Termination of appointment of Lescott Secretarial Services Limited as a secretary on 13 January 2016 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 April 2015 | Termination of appointment of Steven Robertson Dickie as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Ann Elizabeth Betteridge as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Elizabeth Mary Philpotts as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Andrew Lee Philpotts as a director on 30 April 2015 (1 page) |
30 March 2015 | Appointment of Lescott Secretarial Services Limited as a secretary on 1 September 2012 (2 pages) |
30 March 2015 | Termination of appointment of Ksc Secretaries Limited as a secretary on 1 September 2012 (1 page) |
30 March 2015 | Termination of appointment of Ksc Secretaries Limited as a secretary on 1 September 2012 (1 page) |
30 March 2015 | Appointment of Lescott Secretarial Services Limited as a secretary on 1 September 2012 (2 pages) |
28 January 2015 | Annual return made up to 18 January 2015 no member list (8 pages) |
28 January 2015 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (1 page) |
28 January 2015 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Termination of appointment of John Verity as a director (1 page) |
2 April 2014 | Appointment of Mr Gareth James Hollyman as a director (2 pages) |
1 April 2014 | Termination of appointment of Roseanne Barry-Jones as a director (1 page) |
1 April 2014 | Termination of appointment of Julie Stott as a director (1 page) |
1 April 2014 | Termination of appointment of John Smith as a director (1 page) |
1 April 2014 | Appointment of Mr Andrew Lee Philpotts as a director (2 pages) |
1 April 2014 | Appointment of Mrs Elizabeth Mary Philpotts as a director (2 pages) |
1 April 2014 | Appointment of Mr Steven Robertson Dickie as a director (2 pages) |
1 April 2014 | Appointment of Ms Ann Elizabeth Betteridge as a director (2 pages) |
24 January 2014 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (1 page) |
24 January 2014 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (1 page) |
24 January 2014 | Annual return made up to 18 January 2014 no member list (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 18 January 2013 no member list (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 18 January 2012 no member list (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 18 January 2011 no member list (7 pages) |
15 February 2011 | Director's details changed for John Henry Verity on 1 January 2011 (2 pages) |
15 February 2011 | Director's details changed for John Henry Verity on 1 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Lisa Hardy on 1 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Lisa Hardy on 1 January 2011 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 February 2010 | Secretary's details changed for Ksc Secretaries Limited on 18 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Julie Irene Stott on 18 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Roseanne Christine Barry-Jones on 18 January 2010 (2 pages) |
5 February 2010 | Director's details changed for John Henry Verity on 18 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Lisa Hardy on 18 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 18 January 2010 no member list (5 pages) |
5 February 2010 | Director's details changed for John Thomas Smith on 18 January 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 February 2009 | Annual return made up to 18/01/09 (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Director appointed julie irene stott (2 pages) |
6 May 2008 | Director's change of particulars / lisa hardy / 01/04/2008 (1 page) |
6 May 2008 | Appointment terminated director peter chaplin (1 page) |
5 February 2008 | Annual return made up to 18/01/08 (2 pages) |
14 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
18 January 2007 | Incorporation (21 pages) |