Loughton
Essex
IG10 4PL
Secretary Name | Lyndsey Bernadette Major |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Lyndsey Bernadette Major |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House, Beacon Lane Heswall Wirral CH60 0EE Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £336,061 |
Cash | £12,627 |
Current Liabilities | £781,591 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2020 | Notice of final account prior to dissolution (26 pages) |
6 May 2020 | Progress report in a winding up by the court (25 pages) |
7 May 2019 | Progress report in a winding up by the court (18 pages) |
4 May 2018 | Progress report in a winding up by the court (20 pages) |
22 May 2017 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to Haslers Old Station Road Loughton Essex IG10 4PL on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to Haslers Old Station Road Loughton Essex IG10 4PL on 22 May 2017 (2 pages) |
27 April 2017 | INSOLVENCY:annual report for period up to 16/02/2017 (13 pages) |
27 April 2017 | INSOLVENCY:annual report for period up to 16/02/2017 (13 pages) |
24 April 2016 | Insolvency:liquidators progress report to 16/02/2016 (11 pages) |
24 April 2016 | Insolvency:liquidators progress report to 16/02/2016 (11 pages) |
31 March 2015 | Insolvency:liquidators progress report ending 16/02/2015 (13 pages) |
31 March 2015 | Insolvency:liquidators progress report ending 16/02/2015 (13 pages) |
10 March 2014 | Registered office address changed from Barnston House, Beacon Lane Heswall Wirral CH60 0EE on 10 March 2014 (2 pages) |
10 March 2014 | Registered office address changed from Barnston House, Beacon Lane Heswall Wirral CH60 0EE on 10 March 2014 (2 pages) |
7 March 2014 | Appointment of a liquidator (1 page) |
7 March 2014 | Appointment of a liquidator (1 page) |
31 December 2013 | Order of court to wind up (2 pages) |
31 December 2013 | Order of court to wind up (2 pages) |
16 April 2013 | Termination of appointment of Lyndsey Major as a director (1 page) |
16 April 2013 | Termination of appointment of Lyndsey Major as a director (1 page) |
19 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Director's details changed for Lyndsey Bernadette Major on 22 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Philip Stanley Major on 22 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Lyndsey Bernadette Major on 22 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Philip Stanley Major on 22 July 2011 (2 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
23 July 2010 | Director's details changed for Philip Stanley Major on 25 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Philip Stanley Major on 25 June 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Lyndsey Bernadette Major on 25 June 2010 (1 page) |
23 July 2010 | Director's details changed for Lyndsey Bernadette Major on 25 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Lyndsey Bernadette Major on 25 June 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Lyndsey Bernadette Major on 25 June 2010 (1 page) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
25 July 2007 | Company name changed major skip hire LIMITED\certificate issued on 25/07/07 (2 pages) |
25 July 2007 | Company name changed major skip hire LIMITED\certificate issued on 25/07/07 (2 pages) |
4 July 2007 | Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New secretary appointed;new director appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2007 | New secretary appointed;new director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
25 June 2007 | Incorporation (12 pages) |
25 June 2007 | Incorporation (12 pages) |