Wickford
Essex
SS12 0BB
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 January 2011) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mrs Linda Tooley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 | 09 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Application to strike the company off the register (3 pages) |
4 June 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
1 February 2010 | Termination of appointment of Linda Tooley as a director (1 page) |
1 February 2010 | Appointment of Miss Stephanie Hawkes as a director (2 pages) |
1 February 2010 | Appointment of Miss Stephanie Hawkes as a director (2 pages) |
1 February 2010 | Termination of appointment of Linda Tooley as a director (1 page) |
9 November 2009 | Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
28 August 2008 | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor de burgh house; Street was: atherton house, now: market road; Area was: 13 lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB (1 page) |
15 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
25 February 2008 | Resolutions
|
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
31 December 2007 | New secretary appointed (1 page) |
31 December 2007 | New secretary appointed (1 page) |
31 December 2007 | New director appointed (1 page) |
31 December 2007 | New director appointed (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 May 2007 | Incorporation (12 pages) |
9 May 2007 | Incorporation (12 pages) |