Wickford
Essex
SS11 7HQ
Secretary Name | Mary Christine Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2013 | Application to strike the company off the register (3 pages) |
30 May 2013 | Application to strike the company off the register (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 January 2013 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
24 January 2013 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
6 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 June 2010 | Director's details changed for Robert William Ellis on 3 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mary Christine Ellis on 3 June 2010 (1 page) |
11 June 2010 | Registered office address changed from 8 White Street Great Dunmow Essex CM6 1BD on 11 June 2010 (1 page) |
11 June 2010 | Secretary's details changed for Mary Christine Ellis on 3 June 2010 (1 page) |
11 June 2010 | Registered office address changed from 8 White Street Great Dunmow Essex CM6 1BD on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Robert William Ellis on 3 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mary Christine Ellis on 3 June 2010 (1 page) |
11 June 2010 | Director's details changed for Robert William Ellis on 3 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2007 | Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: doric house, 132 station rd chingford london E4 6AB (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: doric house, 132 station rd chingford london E4 6AB (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
25 April 2007 | Incorporation (9 pages) |
25 April 2007 | Incorporation (9 pages) |