Grays
Essex
RM16 2NT
Secretary Name | Mr Paul Anthony Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(2 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grover House Grover Walk Corringham Essex SS17 7LS |
Director Name | Beverly Phillips |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 January 2008) |
Role | Accounts Senior |
Correspondence Address | 30 Strickland Street Deptford London SE8 4JB |
Secretary Name | Daniel Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 December 2007) |
Role | Secretary |
Correspondence Address | 30 Strickland Street Deptford London SE8 4JB |
Secretary Name | Steven Walkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2007(7 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 16 January 2008) |
Role | Dryliner |
Correspondence Address | 27 Highfield Gardens Grays Essex RM16 2NT |
Secretary Name | Jay Tolfree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2009) |
Role | Secretary |
Correspondence Address | 57 Stifford Clays Road Grays Essex RM16 2EX |
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 | Grover House Grover Walk Corringham Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2011 | Application to strike the company off the register (3 pages) |
8 August 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 October 2009 | Secretary's details changed for Mr Paul Baker on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Mr Paul Baker on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Mr Paul Baker on 1 October 2009 (1 page) |
2 September 2009 | Appointment terminated secretary jay tolfree (1 page) |
2 September 2009 | Appointment Terminated Secretary jay tolfree (1 page) |
27 August 2009 | Secretary appointed mr paul baker (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 57 southend road grays essex RM17 5NL (1 page) |
27 August 2009 | Secretary appointed mr paul baker (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 57 southend road grays essex RM17 5NL (1 page) |
9 July 2009 | Director's change of particulars / steven walkett / 09/07/2009 (1 page) |
9 July 2009 | Director's Change of Particulars / steven walkett / 09/07/2009 / Title was: , now: mr; Surname was: walkett, now: walklett; HouseName/Number was: , now: 27; Street was: 27 highfield gardens, now: highfield gardens (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | Return made up to 09/05/08; full list of members (3 pages) |
4 November 2008 | Return made up to 09/05/08; full list of members (3 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
28 December 2007 | New secretary appointed (1 page) |
28 December 2007 | Ad 15/12/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
28 December 2007 | Ad 15/12/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New secretary appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
11 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
11 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 57 southend road grays essex RM17 5NL (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 57 southend road grays essex RM17 5NL (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Incorporation (9 pages) |
9 May 2007 | Incorporation (9 pages) |