Wickford
Essex
SS12 9HA
Director Name | Kim Allison Norris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(5 years after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Damer House Meadow Way Wickford Essex SS12 9HA |
Director Name | Kim Allison Norris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Victoria Road Stanford Le Hope Essex SS17 0HZ |
Director Name | Danny Michael Gilham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Damer House Meadow Way Wickford Essex SS12 9HA |
Secretary Name | Danny Michael Gilham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 87 Victoria Road Stanford Le Hope Essex SS17 0HZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Damer House Meadow Way Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Danny Michael Gilham 50.00% Ordinary |
---|---|
1 at £1 | Miss Kim Allison Norris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33 |
Cash | £29,845 |
Current Liabilities | £67,218 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2020 (4 years ago) |
---|---|
Next Return Due | 7 May 2021 (overdue) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2021 | Termination of appointment of Danny Michael Gilham as a director on 1 January 2021 (1 page) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
3 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 June 2016 | Director's details changed for Kim Allison Norris on 23 April 2016 (2 pages) |
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Danny Michael Gilham on 23 April 2016 (2 pages) |
7 June 2016 | Director's details changed for Danny Michael Gilham on 23 April 2016 (2 pages) |
7 June 2016 | Director's details changed for Kim Allison Norris on 23 April 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Kim Allison Norris on 23 April 2016 (1 page) |
7 June 2016 | Secretary's details changed for Kim Allison Norris on 23 April 2016 (1 page) |
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 May 2013 | Secretary's details changed for Kim Allison Norris on 23 April 2013 (2 pages) |
23 May 2013 | Director's details changed for Kim Allison Norris on 23 April 2013 (2 pages) |
23 May 2013 | Director's details changed for Danny Michael Gilham on 23 April 2013 (2 pages) |
23 May 2013 | Director's details changed for Danny Michael Gilham on 23 April 2013 (2 pages) |
23 May 2013 | Director's details changed for Kim Allison Norris on 23 April 2013 (2 pages) |
23 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
23 May 2013 | Secretary's details changed for Kim Allison Norris on 23 April 2013 (2 pages) |
23 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
10 May 2013 | Registered office address changed from Mark Stephen Beckford & Company 12-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from Mark Stephen Beckford & Company 12-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 10 May 2013 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 September 2012 | Appointment of Kim Allison Norris as a director (2 pages) |
20 September 2012 | Appointment of Kim Allison Norris as a director (2 pages) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 May 2011 | Secretary's details changed for Kim Allison Norris on 23 April 2011 (1 page) |
31 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Director's details changed for Danny Michael Gilham on 23 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Danny Michael Gilham on 23 April 2011 (2 pages) |
31 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Secretary's details changed for Kim Allison Norris on 23 April 2011 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 June 2010 | Director's details changed for Danny Michael Gilham on 23 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Danny Michael Gilham on 23 April 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 September 2008 | Return made up to 23/04/08; full list of members; amend (7 pages) |
3 September 2008 | Return made up to 23/04/08; full list of members; amend (7 pages) |
8 August 2008 | Appointment terminated secretary danny gilham (1 page) |
8 August 2008 | Secretary appointed kim allison norris (2 pages) |
8 August 2008 | Appointment terminated director kim norris (1 page) |
8 August 2008 | Appointment terminated secretary danny gilham (1 page) |
8 August 2008 | Appointment terminated director kim norris (1 page) |
8 August 2008 | Director appointed danny michael gilham (2 pages) |
8 August 2008 | Secretary appointed kim allison norris (2 pages) |
8 August 2008 | Director appointed danny michael gilham (2 pages) |
15 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
28 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
28 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 12-15 roseberry walk, church road, thundersley essex SS7 4EW (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 12-15 roseberry walk, church road, thundersley essex SS7 4EW (1 page) |
23 April 2007 | Incorporation (6 pages) |
23 April 2007 | Incorporation (6 pages) |