Rayleigh
Essex
SS6 9PP
Director Name | Mrs Dawn Theresa Pepperell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1b The Pines Royston Avenue Noak Bridge Basildon Essex SS15 4EW |
Secretary Name | Mrs Dawn Theresa Pepperell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1b The Pines Royston Avenue Noak Bridge Basildon Essex SS15 4EW |
Director Name | Ian Michael Jones |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2010) |
Role | Electrical Engineer |
Correspondence Address | 31 Charlesbye Avenue Ormskirk Lancashire L39 2XY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2016 | Final Gazette dissolved following liquidation (1 page) |
24 June 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 June 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 12 April 2015 (13 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 12 April 2015 (13 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 12 April 2015 (13 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 July 2014 | Liquidators statement of receipts and payments to 12 April 2014 (8 pages) |
4 July 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (8 pages) |
4 July 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (8 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 12 April 2013 (12 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (12 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (12 pages) |
11 June 2012 | Liquidators statement of receipts and payments to 12 April 2012 (12 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (12 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (12 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
16 June 2011 | Liquidators statement of receipts and payments to 12 April 2011 (19 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (19 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (19 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (11 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 12 April 2011 (11 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (11 pages) |
7 June 2010 | Termination of appointment of Ian Jones as a director (2 pages) |
7 June 2010 | Termination of appointment of Ian Jones as a director (2 pages) |
10 May 2010 | Statement of affairs with form 4.19 (8 pages) |
10 May 2010 | Statement of affairs with form 4.19 (8 pages) |
28 April 2010 | Registered office address changed from Guardian House, Conqueror Court Spilsby Road Harold Hill Romford Essex RM3 8SB United Kingdom on 28 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from Guardian House, Conqueror Court Spilsby Road Harold Hill Romford Essex RM3 8SB United Kingdom on 28 April 2010 (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Resolutions
|
14 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
19 June 2008 | Director and secretary's change of particulars / dawn pepperell / 07/04/2008 (1 page) |
19 June 2008 | Director and secretary's change of particulars / dawn pepperell / 07/04/2008 (1 page) |
19 June 2008 | Director and secretary's change of particulars / dawn pepperell / 07/04/2008 (1 page) |
19 June 2008 | Director and secretary's change of particulars / dawn pepperell / 07/04/2008 (1 page) |
19 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
10 June 2008 | Director appointed ian michael jones (2 pages) |
10 June 2008 | Director appointed ian michael jones (2 pages) |
6 May 2008 | Director and secretary appointed dawn pepperell (2 pages) |
6 May 2008 | Director appointed anthony john crawley (2 pages) |
6 May 2008 | Director and secretary appointed dawn pepperell (2 pages) |
6 May 2008 | Director appointed anthony john crawley (2 pages) |
30 April 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
30 April 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
7 April 2008 | Incorporation (17 pages) |
7 April 2008 | Incorporation (17 pages) |