Rivenhall End
Essex
CM8 3HN
Director Name | Lambert Clive Parker |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Business Development |
Correspondence Address | 22 Worcester Avenue London N17 0TU |
Director Name | Mr Simon Thomas Pullum |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Ampers Wick Farm Rectory Road, Weeley Heath Clacton On Sea Essex CO16 9BN |
Director Name | Mr Peter Sidhu |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Little Yeldham Road Great Yeldham Halstead Essex CO9 4QS |
Secretary Name | Mr Simon Thomas Pullum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Ampers Wick Farm Rectory Road, Weeley Heath Clacton On Sea Essex CO16 9BN |
Secretary Name | Mr Trevor Howard Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Foxden Rivenhall End Essex CM8 3HN |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 8 Park Drive Braintree Essex CM7 1AW |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree South |
Built Up Area | Braintree |
1000 at £1 | Trevor Porter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £4,978 |
Current Liabilities | £6,138 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Registered office address changed from Suites 2-4, the Angel St. Marys Square Kelvedon Colchester Essex CO5 9AN on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Suites 2-4, the Angel St. Marys Square Kelvedon Colchester Essex CO5 9AN on 23 July 2013 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Trevor Howard Porter on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Trevor Howard Porter on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Trevor Howard Porter on 1 October 2009 (2 pages) |
3 February 2010 | Termination of appointment of Trevor Porter as a secretary (1 page) |
3 February 2010 | Termination of appointment of Trevor Porter as a secretary (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Appointment terminated director peter sidhu (1 page) |
12 May 2009 | Appointment terminated director peter sidhu (1 page) |
11 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Return made up to 16/03/08; full list of members (4 pages) |
12 August 2008 | Return made up to 16/03/08; full list of members (4 pages) |
25 July 2008 | Appointment terminated director lambert parker (1 page) |
25 July 2008 | Appointment terminated director lambert parker (1 page) |
15 July 2008 | Appointment terminated secretary simon pullum (1 page) |
15 July 2008 | Secretary appointed mr trevor porter (1 page) |
15 July 2008 | Appointment terminated secretary simon pullum (1 page) |
15 July 2008 | Secretary appointed mr trevor porter (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from martells barn, slough lane ardleigh essex CO7 7RU (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from martells barn, slough lane ardleigh essex CO7 7RU (1 page) |
19 March 2008 | Appointment terminated director simon pullum (1 page) |
19 March 2008 | Appointment terminated director simon pullum (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Incorporation (14 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Incorporation (14 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |