Beacon Hill Wickham Bishops
Witham
Essex
CM8 3EA
Director Name | Wayne Michael Sweeting |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cringlewood Beacon Hill Wickham Bishops Witham Essex CM8 3EA |
Secretary Name | Gillian Ruth Sweeting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cringlewood Beacon Hill Wickham Bishops Witham Essex CM8 3EA |
Director Name | Mr James Grafton Sweeting |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 June 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
Director Name | Mrs Sarah Jayne Bracken-Sweeting |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 30 June 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lime Close Witham Essex CM8 2PA |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
30 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2011 | Final Gazette dissolved following liquidation (1 page) |
31 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 June 2010 | Appointment of a voluntary liquidator (1 page) |
22 June 2010 | Statement of affairs with form 4.19 (4 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Statement of affairs with form 4.19 (4 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Appointment of a voluntary liquidator (1 page) |
17 June 2010 | Compulsory strike-off action has been suspended (2 pages) |
17 June 2010 | Compulsory strike-off action has been suspended (2 pages) |
9 June 2010 | Appointment of Mrs. Sarah Jayne Bracken-Sweeting as a director (2 pages) |
9 June 2010 | Appointment of Mrs. Sarah Jayne Bracken-Sweeting as a director (2 pages) |
1 June 2010 | Registered office address changed from 75 Main Road, Gidea Park Romford Essex RM2 5EL on 1 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from 75 Main Road, Gidea Park Romford Essex RM2 5EL on 1 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from 75 Main Road, Gidea Park Romford Essex RM2 5EL on 1 June 2010 (2 pages) |
1 April 2010 | Appointment of Mr James Grafton Sweeting as a director (2 pages) |
1 April 2010 | Appointment of Mr James Grafton Sweeting as a director (2 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
7 April 2008 | Ad 13/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
7 April 2008 | Ad 13/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2008 | Director appointed wayne michael sweeting (2 pages) |
4 April 2008 | Director and secretary appointed gillian ruth sweeting (2 pages) |
4 April 2008 | Director appointed wayne michael sweeting (2 pages) |
4 April 2008 | Director and secretary appointed gillian ruth sweeting (2 pages) |
6 March 2008 | Appointment terminated secretary A.C. secretaries LIMITED (1 page) |
6 March 2008 | Appointment Terminated Secretary A.C. secretaries LIMITED (1 page) |
6 March 2008 | Appointment Terminated Director A.C. directors LIMITED (1 page) |
6 March 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
13 February 2008 | Incorporation (15 pages) |
13 February 2008 | Incorporation (15 pages) |