Wickford
Essex
SS12 0HD
Director Name | Mr Wayne Eaton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Secretary Name | Mr Leonard Eaton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Registered Address | 92 Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Leonard Eaton 50.00% Ordinary |
---|---|
1 at £1 | Wayne Eaton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,833 |
Cash | £13,385 |
Current Liabilities | £75,039 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Compulsory strike-off action has been suspended (1 page) |
21 August 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Compulsory strike-off action has been suspended (1 page) |
14 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
11 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 September 2010 | Secretary's details changed for Leonard Eaton on 6 July 2010 (1 page) |
21 September 2010 | Director's details changed for Wayne Eaton on 6 July 2010 (2 pages) |
21 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Leonard Eaton on 6 July 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Leonard Eaton on 6 July 2010 (1 page) |
21 September 2010 | Director's details changed for Wayne Eaton on 6 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Leonard Eaton on 6 July 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Leonard Eaton on 6 July 2010 (1 page) |
21 September 2010 | Director's details changed for Wayne Eaton on 6 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Leonard Eaton on 6 July 2010 (2 pages) |
21 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
21 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
6 July 2007 | Incorporation (19 pages) |
6 July 2007 | Incorporation (19 pages) |