Wickford
Essex
SS12 0BB
Director Name | Mr Per Linquist |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 28 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2007(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 March 2011) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Miss Lynsey Greaves |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 March 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 70 Brock Hill Wickford Essex SS11 7NR |
Director Name | Mr Alfred Van Wincoop |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 March 2008(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | Hermelinvagen 6 Svanesund 47231 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 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 | 25 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2010 | Application to strike the company off the register (3 pages) |
12 November 2010 | Application to strike the company off the register (3 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 January 2010 | Director's details changed for Mr Mark Maurice on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Mark Maurice on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Mark Maurice on 1 October 2009 (2 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2009 | Appointment of Mr per Linquist as a director (2 pages) |
29 October 2009 | Appointment of Mr per Linquist as a director (2 pages) |
28 October 2009 | Termination of appointment of Alfred Van Wincoop as a director (1 page) |
28 October 2009 | Termination of appointment of Alfred Van Wincoop as a director (1 page) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
7 August 2009 | Director's change of particulars / mark maurice / 01/03/2009 (1 page) |
7 August 2009 | Director's Change of Particulars / mark maurice / 01/03/2009 / HouseName/Number was: , now: flat 6; Street was: 13 beechwood avenue, now: 51 belsize park gardens; Area was: finchley, now: belsize park; Post Code was: N3 3AU, now: NW3 4JL; Country was: , now: united kingdom (1 page) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
28 August 2008 | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2008 | Curr sho from 30/09/2008 to 31/08/2008 (1 page) |
4 March 2008 | Director appointed mr mark maurice (1 page) |
4 March 2008 | Director appointed mr alfred van wincoop (1 page) |
4 March 2008 | Curr sho from 30/09/2008 to 31/08/2008 (1 page) |
4 March 2008 | Director appointed mr mark maurice (1 page) |
4 March 2008 | Appointment Terminated Director lynsey greaves (1 page) |
4 March 2008 | Appointment terminated director lynsey greaves (1 page) |
4 March 2008 | Director appointed mr alfred van wincoop (1 page) |
25 February 2008 | Resolutions
|
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Ad 08/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Ad 08/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
25 September 2007 | Incorporation (9 pages) |
25 September 2007 | Incorporation (9 pages) |