Layer Breton
Colchester
Essex
CO2 0PS
Secretary Name | Julie Susanne Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | 2 Hawkins Way Braintree Essex CM7 9TD |
Director Name | Mr Mark Crozier |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bladon Close Tiptree Colchester Essex CO5 0JY |
Secretary Name | Ms Susan Christine May Rycraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aloma Layer Breton Hill Layer Breton Colchester Essex CO2 0PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Susan Christine May Rycraft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,810 |
Cash | £26,926 |
Current Liabilities | £85,173 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
17 August 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 August 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 6 June 2013 (16 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 6 June 2013 (16 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 6 June 2013 (16 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 6 June 2013 (16 pages) |
3 July 2014 | Liquidators statement of receipts and payments to 6 June 2014 (15 pages) |
3 July 2014 | Liquidators statement of receipts and payments to 6 June 2014 (15 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (15 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (15 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 6 June 2012 (16 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 6 June 2012 (16 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 6 June 2012 (16 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 6 June 2012 (16 pages) |
15 June 2011 | Appointment of a voluntary liquidator (1 page) |
15 June 2011 | Statement of affairs with form 4.19 (8 pages) |
15 June 2011 | Statement of affairs with form 4.19 (8 pages) |
15 June 2011 | Appointment of a voluntary liquidator (1 page) |
24 May 2011 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 24 May 2011 (2 pages) |
2 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Appointment terminated secretary susan rycraft (1 page) |
12 May 2009 | Secretary appointed julie susanne sharp (2 pages) |
12 May 2009 | Secretary appointed julie susanne sharp (2 pages) |
12 May 2009 | Appointment terminated secretary susan rycraft (1 page) |
4 May 2009 | Return made up to 25/01/09; full list of members (3 pages) |
4 May 2009 | Return made up to 25/01/09; full list of members (3 pages) |
20 April 2009 | Director appointed susan christine may rycraft (2 pages) |
20 April 2009 | Director appointed susan christine may rycraft (2 pages) |
9 March 2009 | Appointment terminated director mark crozier (1 page) |
9 March 2009 | Appointment terminated director mark crozier (1 page) |
7 October 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
7 October 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
17 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 April 2008 | Director appointed mark crozier (2 pages) |
17 April 2008 | Director appointed mark crozier (2 pages) |
17 April 2008 | Secretary appointed susan christine may rycraft (2 pages) |
17 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 April 2008 | Secretary appointed susan christine may rycraft (2 pages) |
17 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
25 January 2008 | Incorporation (16 pages) |
25 January 2008 | Incorporation (16 pages) |