Hadleigh
Essex
SS7 2AT
Secretary Name | Barrons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 October 2011) |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Ian Dudman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Golf Professional |
Correspondence Address | 3 Normans Road Canvey Island Essex SS8 7SN |
Director Name | Mr Jeremy Vincent George French |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Castle Road Hadleigh Essex SS7 2AT |
Secretary Name | Mr Jeremy Vincent George French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Castle Road Hadleigh Essex SS7 2AT |
Registered Address | Barrons Ltd, Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
30 April 2010 | Change of name notice (2 pages) |
30 April 2010 | Company name changed heritage golf & leisure LTD\certificate issued on 30/04/10
|
30 April 2010 | Resolutions
|
30 April 2010 | Change of name notice (2 pages) |
12 April 2010 | Termination of appointment of Jeremy French as a director (1 page) |
12 April 2010 | Termination of appointment of Jeremy French as a director (1 page) |
9 April 2010 | Termination of appointment of Jeremy French as a secretary (1 page) |
9 April 2010 | Termination of appointment of Jeremy French as a secretary (1 page) |
9 April 2010 | Termination of appointment of Ian Dudman as a director (1 page) |
9 April 2010 | Appointment of Barrons Limited as a secretary (2 pages) |
9 April 2010 | Appointment of Barrons Limited as a secretary (2 pages) |
9 April 2010 | Termination of appointment of Ian Dudman as a director (1 page) |
9 April 2010 | Appointment of Mrs Juliet Karoline French as a director (2 pages) |
9 April 2010 | Appointment of Mrs Juliet Karoline French as a director (2 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
3 March 2009 | Accounts made up to 30 June 2008 (1 page) |
29 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
29 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 June 2007 | Incorporation (15 pages) |
27 June 2007 | Incorporation (15 pages) |