South Woodham Ferrers
Essex
CM3 5RJ
Director Name | Mr David Anthony Plant |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Comopany Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Holme Walk Wickford Essex SS12 9GE |
Secretary Name | Mr David Anthony Plant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Comopany Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Holme Walk Wickford Essex SS12 9GE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hamlet House 366/368 London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
31 August 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
3 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
27 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
27 September 2009 | Accounts made up to 31 March 2009 (7 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
4 March 2009 | Director and Secretary's Change of Particulars / david plant / 03/03/2009 / Street was: home walk, now: holme walk; Country was: , now: united kingdom (1 page) |
4 March 2009 | Director and secretary's change of particulars / david plant / 03/03/2009 (1 page) |
22 April 2008 | Director and secretary's change of particulars / david plant / 13/03/2008 (1 page) |
22 April 2008 | Director and Secretary's Change of Particulars / david plant / 13/03/2008 / HouseName/Number was: , now: 16; Street was: 21 muir place, now: holme walk; Post Code was: SS12 9SD, now: SS12 9GE (1 page) |
15 April 2008 | Director and secretary appointed david plant (3 pages) |
15 April 2008 | Ad 11/03/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
15 April 2008 | Director and secretary appointed david plant (3 pages) |
15 April 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
15 April 2008 | Ad 11/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 April 2008 | Director appointed gary coxall (3 pages) |
15 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 April 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
15 April 2008 | Director appointed gary coxall (3 pages) |
11 March 2008 | Incorporation (18 pages) |
11 March 2008 | Incorporation (18 pages) |