Dagenham
Essex
RM8 2UL
Director Name | Mrs Raelene Carr |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Rear Offices 139 Becontree Avenue Dagenham Essex RM8 2UL |
Secretary Name | Mrs Raelene Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Comapny Directoe |
Correspondence Address | Rear Offices 139 Becontree Avenue Dagenham Essex RM8 2UL |
Director Name | Mr Robert Carr |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2010) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 141 Becontree Avenue Dagenham Essex RM8 2UL |
Director Name | Mr Anthony John Bird |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2014) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 93 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS |
Director Name | Mrs Raelene Ann Carr |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2016) |
Role | Payroll Manager |
Country of Residence | England |
Correspondence Address | 93 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 93 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
2 at £1 | Mr Robert Carr 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Termination of appointment of Raelene Ann Carr as a director on 1 January 2016 (1 page) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mrs Raelene Ann Carr on 1 January 2016 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 November 2014 | Appointment of Mrs Raelene Ann Carr as a director on 10 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of a director (1 page) |
5 November 2014 | Termination of appointment of Anthony John Bird as a director on 1 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 141 Becontree Avenue Dagenham Essex RM8 2UL to 93 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 141 Becontree Avenue Dagenham Essex RM8 2UL to 93 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS on 5 November 2014 (1 page) |
5 November 2014 | Appointment of Mrs Raelene Ann Carr as a director on 1 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Anthony John Bird as a director on 1 November 2014 (1 page) |
5 November 2014 | Appointment of Mrs Raelene Ann Carr as a director on 1 November 2014 (2 pages) |
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Robert Carr on 1 February 2010 (2 pages) |
4 March 2010 | Appointment of Mr Anthony John Bird as a director (2 pages) |
4 March 2010 | Termination of appointment of Robert Carr as a director (1 page) |
4 March 2010 | Director's details changed for Mr Robert Carr on 1 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from rear offices 139 becontree avenue dagenham RM8 2UL uk (1 page) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
7 January 2009 | Appointment terminated secretary raelene carr (1 page) |
7 January 2009 | Appointment terminated director raelene carr (1 page) |
7 October 2008 | Director appointed mr robert carr (1 page) |
28 August 2008 | Ad 14/05/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
18 June 2008 | Director appointed mrs raelene carr (1 page) |
18 June 2008 | Secretary appointed mrs raelene carr (1 page) |
28 February 2008 | Incorporation (13 pages) |
28 February 2008 | Appointment terminated director duport director LIMITED (1 page) |
28 February 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |