Hurricane Way
Wickford
Essex
SS11 8YJ
Director Name | Mr Philip Hodgson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkfield House, 1 Orwell Court Hurricane Way Wickford Essex SS11 8YJ |
Secretary Name | Mrs Christina Jane Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Parkfield House, 1 Orwell Court Hurricane Way Wickford Essex SS11 8YJ |
Registered Address | Parkfield House, 1 Orwell Court Hurricane Way Wickford Essex SS11 8YJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
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) |
28 September 2010 | Application to strike the company off the register (3 pages) |
28 September 2010 | Application to strike the company off the register (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
23 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
4 November 2009 | Secretary's details changed for Mrs Christine Sharpe on 1 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mrs Christine Sharpe on 1 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mrs Christine Sharpe on 1 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Philip Hodgson on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Robert Edward Dolby on 30 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Philip Hodgson on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Philip Hodgson on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Robert Edward Dolby on 30 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Robert Edward Dolby on 30 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Robert Edward Dolby on 30 October 2009 (2 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
24 September 2009 | Secretary's change of particulars / christine sharpe / 01/09/2008 (1 page) |
24 September 2009 | Secretary's Change of Particulars / christine sharpe / 01/09/2008 / Title was: miss, now: mrs; HouseName/Number was: , now: 23; Street was: 23 tern close, now: tern close (1 page) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 March 2008 | Ad 29/02/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
26 March 2008 | Ad 29/02/08 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
19 March 2008 | Withdrawal of application for striking off (1 page) |
19 March 2008 | Withdrawal of application for striking off (1 page) |
12 March 2008 | Application for striking-off (1 page) |
12 March 2008 | Application for striking-off (1 page) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Incorporation (11 pages) |
24 September 2007 | Incorporation (11 pages) |