Station Approach
Wickford
SS11 7AT
Director Name | Mrs Sarah Denise Lee |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D B Parish Ltd Station Court Station Approach Wickford SS11 7AT |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(5 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mr Andrew Lee |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE |
Director Name | Mr Jake Matthew Lee |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE |
Director Name | Mr Barry John Parish |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE |
Director Name | Mr Adam James Lee |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 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 | 17 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | leedonmaintenance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01491 824949 |
Telephone region | Henley-on-Thames |
Registered Address | C/O D B Parish Ltd Station Court Station Approach Wickford SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
100 at £1 | Sarah Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,930 |
Cash | £79,055 |
Current Liabilities | £202,282 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Registered office address changed from Suite M0279 Victoria Road Darlington DL1 5SF England to C/O D B Parish Ltd Station Court Station Approach Wickford SS11 7AT on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Suite M0279 Victoria Road Darlington DL1 5SF England to C/O D B Parish Ltd Station Court Station Approach Wickford SS11 7AT on 8 December 2016 (1 page) |
31 October 2016 | Termination of appointment of Barry John Parish as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Jake Matthew Lee as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Jake Matthew Lee as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Adam James Lee as a director on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE to Suite M0279 Victoria Road Darlington DL1 5SF on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Adam James Lee as a director on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE to Suite M0279 Victoria Road Darlington DL1 5SF on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Barry John Parish as a director on 31 October 2016 (1 page) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2015 | Appointment of Mr Adam James Lee as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Adam James Lee as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Adam James Lee as a director on 1 September 2015 (2 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Termination of appointment of Andrew Lee as a director (1 page) |
20 March 2012 | Termination of appointment of Andrew Lee as a director (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Appointment of Mr Barry John Parish as a director (2 pages) |
12 December 2011 | Appointment of Mr Jake Matthew Lee as a director (2 pages) |
12 December 2011 | Appointment of Mr Barry John Parish as a director (2 pages) |
12 December 2011 | Appointment of Mr Jake Matthew Lee as a director (2 pages) |
16 August 2011 | Appointment of Mrs Sarah Denise Lee as a director (2 pages) |
16 August 2011 | Appointment of Mrs Sarah Denise Lee as a director (2 pages) |
14 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Secretary's details changed for Mrs Sarah Lee on 1 October 2009 (1 page) |
22 April 2010 | Director's details changed for Mr Andrew Lee on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Mrs Sarah Lee on 1 October 2009 (1 page) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Mrs Sarah Lee on 1 October 2009 (1 page) |
22 April 2010 | Director's details changed for Mr Andrew Lee on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Mr Andrew Lee on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
23 February 2009 | Director appointed mr andrew lee (1 page) |
23 February 2009 | Secretary appointed mrs sarah lee (1 page) |
23 February 2009 | Director appointed mr andrew lee (1 page) |
23 February 2009 | Secretary appointed mrs sarah lee (1 page) |
6 February 2009 | Ad 01/01/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
6 February 2009 | Ad 01/01/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk (1 page) |
22 January 2009 | Appointment terminated director duport director LIMITED (1 page) |
22 January 2009 | Appointment terminated director peter valaitis (1 page) |
22 January 2009 | Appointment terminated director peter valaitis (1 page) |
22 January 2009 | Appointment terminated secretary duport secretary LIMITED (1 page) |
22 January 2009 | Appointment terminated secretary duport secretary LIMITED (1 page) |
22 January 2009 | Appointment terminated director duport director LIMITED (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
17 March 2008 | Incorporation (13 pages) |
17 March 2008 | Incorporation (13 pages) |