Laindon
Basildon
Essex
SS15 6JW
Director Name | Luke Arthur Quinlan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 January 2009) |
Role | Builders |
Correspondence Address | 23 Hallowell Down South Woodham Essex CM3 5FS |
Secretary Name | Luke Arthur Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 January 2009) |
Role | Builders |
Correspondence Address | 23 Hallowell Down South Woodham Essex CM3 5FS |
Director Name | Emma Hill |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 23 Hallowell Down South Woodham Ferrers Essex CM3 5FS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
966 at 1 | Ms Kelly Jane Cooper 96.60% Ordinary |
---|---|
22 at 1 | Mr Luke Arthur Quinlan 2.20% Ordinary |
6 at 1 | Mr Luke Arthur Quinlan 0.60% Ordinary |
6 at 1 | Mrs Emma Hill 0.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,377 |
Current Liabilities | £80,109 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 January 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 6 May 2013 (8 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 6 May 2013 (8 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 6 May 2013 (8 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 6 May 2013 (8 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 6 May 2012 (5 pages) |
11 June 2012 | Liquidators statement of receipts and payments to 6 May 2012 (5 pages) |
11 June 2012 | Liquidators statement of receipts and payments to 6 May 2012 (5 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 6 May 2012 (5 pages) |
10 January 2012 | Liquidators statement of receipts and payments to 6 May 2011 (5 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 6 May 2011 (5 pages) |
10 January 2012 | Liquidators statement of receipts and payments to 6 May 2011 (5 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 6 May 2011 (5 pages) |
25 January 2011 | Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 25 January 2011 (1 page) |
14 May 2010 | Appointment of a voluntary liquidator (1 page) |
14 May 2010 | Appointment of a voluntary liquidator (1 page) |
14 May 2010 | Resolutions
|
14 May 2010 | Statement of affairs with form 4.19 (6 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Statement of affairs with form 4.19 (6 pages) |
7 April 2010 | Registered office address changed from Jubilee House the Drive Brentwood Essex CM13 3FR on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Jubilee House the Drive Brentwood Essex CM13 3FR on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Jubilee House the Drive Brentwood Essex CM13 3FR on 7 April 2010 (2 pages) |
24 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
19 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 20 washington avenue basildon essex SS15 6JW (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 20 washington avenue basildon essex SS15 6JW (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from jubilee house the drive brentwood essex CM13 3FR (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from jubilee house the drive brentwood essex CM13 3FR (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 20 washington avenue basildon essex SS15 6JW (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 20 washington avenue basildon essex SS15 6JW (1 page) |
13 February 2009 | Appointment Terminate, Director And Secretary Luke Arthur Quinlan Logged Form (1 page) |
13 February 2009 | Appointment Terminate, Director And Secretary Emma Hill Logged Form (1 page) |
13 February 2009 | Appointment terminate, director and secretary emma hill logged form (1 page) |
13 February 2009 | Appointment terminate, director and secretary luke arthur quinlan logged form (1 page) |
11 February 2009 | Appointment terminated director luke quinlan (1 page) |
11 February 2009 | Appointment terminated secretary luke quinlan (1 page) |
11 February 2009 | Appointment Terminated Secretary luke quinlan (1 page) |
11 February 2009 | Appointment Terminated Director luke quinlan (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from jubilee house 3 the drive brentwood essex CM13 3FR (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from jubilee house 3 the drive brentwood essex CM13 3FR (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from jubilee house the drive brentwood essex CM13 3FR (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from jubilee house the drive brentwood essex CM13 3FR (1 page) |
26 January 2009 | Appointment Terminated Director emma hill (1 page) |
26 January 2009 | Appointment terminated director emma hill (1 page) |
5 June 2008 | Director appointed emma hill (3 pages) |
5 June 2008 | Director appointed emma hill (3 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 59 briscoe road pitsea basildon SS13 iad (1 page) |
12 May 2008 | Nc inc already adjusted 17/04/08 (1 page) |
12 May 2008 | Director and secretary's change of particulars / luke quinlan / 24/04/2008 (1 page) |
12 May 2008 | Director and Secretary's Change of Particulars / luke quinlan / 24/04/2008 / HouseName/Number was: , now: 23; Street was: 59 briscoe road, now: hallowell down; Post Town was: basildon, now: south woodham; Post Code was: SS13 1AD, now: CM3 5FS (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Nc inc already adjusted 17/04/08 (1 page) |
12 May 2008 | Ad 17/04/08 gbp si 96@1=96 gbp ic 2/98 (2 pages) |
12 May 2008 | Ad 17/04/08\gbp si 96@1=96\gbp ic 2/98\ (2 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Registered office changed on 12/05/2008 from 59 briscoe road pitsea basildon SS13 iad (1 page) |
28 February 2008 | Ad 27/02/08 gbp si 2@1=2 gbp ic 2/4 (2 pages) |
28 February 2008 | Ad 27/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Incorporation (13 pages) |
25 January 2008 | Incorporation (13 pages) |