Tollesbury
Maldon
Essex
CM9 8RT
Director Name | Mrs Gail Bullock |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 November 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cutter House Woodrolfe Road Tollesbury Essex CM9 8SE |
Director Name | Mr Alan Lawrence Bullock |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Churchacre Hall Road, Tollesbury Maldon Essex CM9 8RT |
Director Name | Mr William Lee Steadman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Jays Lane Marks Tey Colchester Essex CO6 1LP |
Secretary Name | Mr Alan Bullock |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Cutter House Woodrolfe Road Tollesbury Essex CM9 8SE |
Registered Address | Cutter House Woodrolfe Road Tollesbury Essex CM9 8SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tollesbury |
Ward | Tollesbury |
Built Up Area | Tollesbury |
Address Matches | 3 other UK companies use this postal address |
1 at 1 | Alan Bullock 50.00% Other |
---|---|
1 at 1 | Gail Bullock 50.00% Other |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 March 2010 | Appointment of Mrs Gail Bullock as a director (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Appointment of Mrs Gail Bullock as a director (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
16 September 2009 | Director's change of particulars / alan bullock / 15/09/2009 (1 page) |
16 September 2009 | Director's Change of Particulars / alan bullock / 15/09/2009 / HouseName/Number was: , now: 2; Street was: cutter house, now: churchacre; Area was: woodrolfe road, now: tollesbury; Post Town was: tollesbury, now: maldon; Region was: , now: essex (1 page) |
15 September 2009 | Appointment Terminated Director alan bullock (1 page) |
15 September 2009 | Appointment terminated secretary alan bullock (1 page) |
15 September 2009 | Appointment Terminated Secretary alan bullock (1 page) |
15 September 2009 | Secretary appointed mr bradley bullock (1 page) |
15 September 2009 | Appointment terminated director alan bullock (1 page) |
15 September 2009 | Secretary appointed mr bradley bullock (1 page) |
16 July 2009 | Appointment Terminated Director william steadman (1 page) |
16 July 2009 | Appointment terminated director william steadman (1 page) |
11 June 2009 | Return made up to 28/03/09; full list of members (4 pages) |
11 June 2009 | Return made up to 28/03/09; full list of members (4 pages) |
11 June 2009 | Accounts made up to 31 March 2009 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 March 2009 | Memorandum and Articles of Association (9 pages) |
11 March 2009 | Memorandum and Articles of Association (9 pages) |
5 March 2009 | Company name changed tollesbury air management LTD\certificate issued on 06/03/09 (2 pages) |
5 March 2009 | Company name changed tollesbury air management LTD\certificate issued on 06/03/09 (2 pages) |
28 July 2008 | Memorandum and Articles of Association (10 pages) |
28 July 2008 | Memorandum and Articles of Association (10 pages) |
28 July 2008 | Memorandum and Articles of Association (10 pages) |
28 July 2008 | Memorandum and Articles of Association (10 pages) |
24 July 2008 | Company name changed tollesbury recycling LIMITED\certificate issued on 24/07/08 (2 pages) |
24 July 2008 | Company name changed tollesbury recycling LIMITED\certificate issued on 24/07/08 (2 pages) |
28 March 2008 | Incorporation (13 pages) |
28 March 2008 | Incorporation (13 pages) |