Hurricane Way
Wickford
Essex
SS11 8YU
Director Name | Mr Leon Peter Sancett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Greenfield Street Waltham Abbey Essex EN9 1HJ |
Director Name | Ms Jackie Wright |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hadleigh Lodge Snakes Lane West Woodford Green Essex IG8 0BS |
Secretary Name | Ms Jackie Wright |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hadleigh Lodge Snakes Lane West Woodford Green Essex IG8 0BS |
Director Name | Mr Mathew Charles Jones |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hadley Lodge Snakes Lane West Woodford Green Essex IG8 0DH |
Secretary Name | Mr Mathew Charles Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hadley Lodge Snakes Lane West Woodford Green Essex IG8 0DH |
Director Name | Ms Jackie Jones |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hadleigh Lodge Snakes Lane West Woodford Green Essex IG8 0BS |
Secretary Name | Ms Jackie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | 14 Hadleigh Lodge Snakes Lane West Woodford Green Essex IG8 0BS |
Registered Address | 3c Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 70 other UK companies use this postal address |
99 at £1 | Mr Matthew Charles Jones 99.00% Ordinary |
---|---|
1 at £1 | Mr Leon Peter Sancett 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£529 |
Current Liabilities | £629 |
Latest Accounts | 10 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 February |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | Application to strike the company off the register (3 pages) |
9 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
17 October 2013 | Total exemption small company accounts made up to 10 February 2013 (3 pages) |
22 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 10 February 2012 (4 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Previous accounting period shortened from 31 March 2012 to 10 February 2012 (1 page) |
10 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Director's details changed for Mr John Edward Jones on 30 November 2011 (2 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Appointment of Mr John Edward Jones as a director (2 pages) |
5 January 2011 | Termination of appointment of Jackie Jones as a director (1 page) |
24 December 2010 | Accounts made up to 31 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Ms Jackie Wright on 10 March 2010 (2 pages) |
10 March 2010 | Termination of appointment of Jackie Wright as a secretary (1 page) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 June 2009 | Appointment terminate, director leon fancett logged form (1 page) |
29 May 2009 | Appointment terminated director leon sancett (1 page) |
30 April 2009 | Accounts made up to 31 March 2009 (1 page) |
24 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
17 November 2008 | Director appointed ms jackie wright (1 page) |
17 November 2008 | Secretary appointed ms jackie wright (1 page) |
14 November 2008 | Appointment terminated secretary matthew jones (1 page) |
14 November 2008 | Appointment terminated director matthew jones (1 page) |
27 June 2008 | Appointment terminated director jackie wright (1 page) |
27 June 2008 | Director appointed mr matthew charles jones (1 page) |
27 June 2008 | Appointment terminated secretary jackie wright (1 page) |
27 June 2008 | Secretary appointed mr matthew charles jones (1 page) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2008 | Incorporation (16 pages) |