Grays
Essex
RM17 6PN
Secretary Name | Mr Robert Cruickshank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Coal Court Grays Essex RM17 6PN |
Director Name | Mr Ashley Penniston-Bird |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | North Farm House Washington Sussex RH20 4BB |
Registered Address | The Old Grange Warren Estate, Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Robert Cruickshank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,891 |
Cash | £820 |
Current Liabilities | £87,086 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2013 | Application to strike the company off the register (3 pages) |
3 April 2013 | Application to strike the company off the register (3 pages) |
7 March 2013 | Registered office address changed from Unit 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Unit 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Unit 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD United Kingdom on 7 March 2013 (1 page) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Secretary's details changed for Mr Robert Cruickshank on 1 November 2010 (2 pages) |
16 March 2011 | Director's details changed for Mr Robert Cruickshank on 1 November 2010 (2 pages) |
16 March 2011 | Secretary's details changed for Mr Robert Cruickshank on 1 November 2010 (2 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Director's details changed for Mr Robert Cruickshank on 1 November 2010 (2 pages) |
16 March 2011 | Director's details changed for Mr Robert Cruickshank on 1 November 2010 (2 pages) |
16 March 2011 | Secretary's details changed for Mr Robert Cruickshank on 1 November 2010 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Registered office address changed from Unit 3D Galliford Road Industrial Estate Heybridge Maldon Essex CM9 4XD England on 13 May 2010 (1 page) |
13 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Registered office address changed from Unit 3D Galliford Road Industrial Estate Heybridge Maldon Essex CM9 4XD England on 13 May 2010 (1 page) |
12 May 2010 | Director's details changed for Mr Robert Cruickshank on 11 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Robert Cruickshank on 11 March 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
17 February 2009 | Ad 11/03/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
17 February 2009 | Ad 11/03/08 gbp si 99@1=99 gbp ic 100/199 (2 pages) |
6 January 2009 | Appointment Terminated Director ashley penniston-bird (1 page) |
6 January 2009 | Appointment terminated director ashley penniston-bird (1 page) |
11 March 2008 | Incorporation (17 pages) |
11 March 2008 | Incorporation (17 pages) |