Hassenbrook Road
Stanford Le Hope
Essex
SS17 0NT
Director Name | Mr Patrick Mosely |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Petros Milton Road Corringham Essex SS17 8JS |
Secretary Name | Mr Barry Kenneth Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Delius Way Stanford Le Hope Essex SS17 8RH |
Secretary Name | Mr Paul Anthony Baker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 3 days (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Branksome Avenue Stanford Le Hope Essex SS17 8BH |
Secretary Name | Mr Keith Robert Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Leighcliff Road Leigh On Sea Essex SS9 1DJ |
Secretary Name | Mr Paul Anthony Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grover House Grover Walk Corringham Essex SS17 7LS |
Registered Address | Grover House, Grover Walk Corringham Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
100 at £1 | Mr Barry Kenneth Stevens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,256 |
Current Liabilities | £37,251 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | Application to strike the company off the register (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
20 February 2013 | Termination of appointment of Paul Baker as a secretary (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Director's details changed for Mr Barry Kenneth Stevens on 28 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Director's details changed for Mr Barry Kenneth Stevens on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Barry Kenneth Stevens on 5 September 2011 (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Secretary's details changed for Mr Paul Baker on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Paul Baker on 1 October 2009 (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
10 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
18 September 2008 | Director's change of particulars / barry stevens / 18/09/2008 (1 page) |
9 September 2008 | Appointment terminated secretary barry stevens (1 page) |
29 August 2008 | Secretary appointed mr paul baker (1 page) |
28 August 2008 | Appointment terminated secretary keith lane (1 page) |
25 July 2008 | Company name changed delius flooring LIMITED\certificate issued on 28/07/08 (2 pages) |
6 March 2008 | Secretary appointed mr keith lane (1 page) |
6 March 2008 | Appointment terminated secretary paul baker (1 page) |
6 March 2008 | Secretary appointed mr paul baker (1 page) |
5 March 2008 | Appointment terminated director patrick mosely (1 page) |
5 February 2008 | Incorporation (19 pages) |