Ashingdon
Rochford
Essex
SS4 3EA
Secretary Name | Caroline Pamela Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nansen Avenue Ashingdon Rochford Essex SS4 3EA |
Director Name | Ian Hannah |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 9 months (closed 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hawkins Way Wokingham Berkshire RG40 1VW |
Director Name | Alan Jeremy Dobson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Wakering Road Great Wakering Essex SS3 0PZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | The Old Dairy Butlers Farm Shopland Road Rochford Essex SS4 1LW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Sutton |
Ward | Roche South |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Appointment of Alan Jeremy Dobson as a director (3 pages) |
4 February 2010 | Appointment of Ian Hannah as a director (3 pages) |
4 February 2010 | Appointment of Alan Jeremy Dobson as a director (3 pages) |
4 February 2010 | Appointment of Ian Hannah as a director (3 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2009 | Return made up to 09/03/09; full list of members (3 pages) |
20 August 2009 | Return made up to 09/03/09; full list of members (3 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Return made up to 09/03/08; full list of members (3 pages) |
8 September 2008 | Return made up to 09/03/08; full list of members (3 pages) |
5 September 2008 | Secretary's change of particulars / caroline bartlett / 09/03/2007 (1 page) |
5 September 2008 | Director's change of particulars / graham elias / 09/03/2007 (1 page) |
5 September 2008 | Director's Change of Particulars / graham elias / 09/03/2007 / HouseName/Number was: , now: 12; Street was: 12 nansen avenue, now: nansen avenue; Occupation was: none, now: merchant (1 page) |
5 September 2008 | Secretary's Change of Particulars / caroline bartlett / 09/03/2007 / HouseName/Number was: , now: 12; Street was: 12 nansen avenue, now: nansen avenue (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: unit C1, the seedbed centre vanguard way southend on sea SS3 9QY (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: unit C1, the seedbed centre vanguard way southend on sea SS3 9QY (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Ad 09/03/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 March 2007 | Ad 09/03/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 March 2007 | Incorporation (13 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Incorporation (13 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Director resigned (1 page) |