Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
Director Name | Mr George Christopher Parker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Henley Crescent Westcliff On Sea Essex SS0 0NT |
Director Name | Mr George Christopher Parker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Henley Crescent Westcliff On Sea Essex SS0 0NT |
Director Name | Mr Neil Andrew Warren |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prospects College Of Advanced Technology Basildon Luckyn Lane Entrance Basildon Essex SS14 3AY |
Director Name | Mr Neil Ronald Bates |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Road Benfleet Essex SS7 1NP |
Director Name | Brian Clark |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 255 Woodgrange Drive Southend On Sea Essex SS1 2SQ |
Secretary Name | Alistair Finlay Grocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Woodside Little Baddow Chelmsford Essex CM3 4SR |
Director Name | Mr Gary David Lowen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2013) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | Futures Community College College Upper Building Southchurch Boulevard Southend-On-Sea Essex SS2 4XA |
Director Name | Dame Ruth Muldoon Silver |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Prospects House 10 Fairfax Drive Southend On Sea Essex SS0 9AR |
Director Name | Mr Robert Ian Sadler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Proct, College Upper Building Southchurch Boulevar Southend-On-Sea SS2 4XA |
Secretary Name | Mr Neil Andrew Warren |
---|---|
Status | Resigned |
Appointed | 31 December 2015(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | Prospects College Of Advanced Technology Basildon Luckyn Lane Entrance Basildon Essex SS14 3AY |
Registered Address | Prospects College Of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2018 | Termination of appointment of Brian Clark as a director on 1 June 2018 (1 page) |
26 July 2018 | Termination of appointment of Neil Ronald Bates as a director on 1 June 2018 (1 page) |
4 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
14 March 2017 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
7 February 2017 | Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Neil Andrew Warren as a director on 26 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Neil Andrew Warren as a director on 26 January 2017 (1 page) |
7 February 2017 | Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages) |
27 April 2016 | Registered office address changed from Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England to Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY on 27 April 2016 (1 page) |
27 April 2016 | Annual return made up to 19 April 2016 no member list (4 pages) |
27 April 2016 | Annual return made up to 19 April 2016 no member list (4 pages) |
27 April 2016 | Registered office address changed from Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England to Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY on 27 April 2016 (1 page) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
11 January 2016 | Registered office address changed from Proct, College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA to Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY on 11 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page) |
11 January 2016 | Registered office address changed from Proct, College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA to Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY on 11 January 2016 (1 page) |
29 April 2015 | Annual return made up to 19 April 2015 no member list (5 pages) |
29 April 2015 | Annual return made up to 19 April 2015 no member list (5 pages) |
28 April 2015 | Registered office address changed from Futures Community College College Upper Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA to Proct, College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Futures Community College College Upper Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA to Proct, College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Robert Ian Sadler as a director on 12 September 2014 (1 page) |
28 April 2015 | Termination of appointment of Robert Ian Sadler as a director on 12 September 2014 (1 page) |
2 March 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
2 March 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
28 April 2014 | Annual return made up to 19 April 2014 no member list (5 pages) |
28 April 2014 | Director's details changed for Mr Neil Andrew Warren on 1 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Neil Andrew Warren on 1 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 19 April 2014 no member list (5 pages) |
28 April 2014 | Director's details changed for Mr Neil Andrew Warren on 1 April 2014 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
17 February 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
2 January 2014 | Termination of appointment of George Parker as a director (1 page) |
2 January 2014 | Termination of appointment of George Parker as a director (1 page) |
4 June 2013 | Annual return made up to 19 April 2013 no member list (6 pages) |
4 June 2013 | Annual return made up to 19 April 2013 no member list (6 pages) |
8 April 2013 | Termination of appointment of Gary Lowen as a director (1 page) |
8 April 2013 | Appointment of Mr Robert Ian Sadler as a director (2 pages) |
8 April 2013 | Termination of appointment of Gary Lowen as a director (1 page) |
8 April 2013 | Appointment of Mr Robert Ian Sadler as a director (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
15 February 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
8 May 2012 | Annual return made up to 19 April 2012 no member list (6 pages) |
8 May 2012 | Annual return made up to 19 April 2012 no member list (6 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
16 January 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
9 December 2011 | Appointment of Mr George Christopher Parker as a director (2 pages) |
9 December 2011 | Appointment of Mr George Christopher Parker as a director (2 pages) |
28 April 2011 | Annual return made up to 19 April 2011 no member list (6 pages) |
28 April 2011 | Annual return made up to 19 April 2011 no member list (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
29 December 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
8 November 2010 | Registered office address changed from Prospects House 10 Fairfax Drive Southend on Sea Essex SS0 9AR on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Prospects House 10 Fairfax Drive Southend on Sea Essex SS0 9AR on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Prospects House 10 Fairfax Drive Southend on Sea Essex SS0 9AR on 8 November 2010 (1 page) |
6 May 2010 | Annual return made up to 19 April 2010 no member list (4 pages) |
6 May 2010 | Annual return made up to 19 April 2010 no member list (4 pages) |
6 May 2010 | Termination of appointment of Ruth Silver as a director (1 page) |
6 May 2010 | Termination of appointment of Ruth Silver as a director (1 page) |
17 January 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
17 January 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
21 October 2009 | Appointment of Dame; Dr Ruth Muldoon Silver as a director (2 pages) |
21 October 2009 | Appointment of Dame; Dr Ruth Muldoon Silver as a director (2 pages) |
20 October 2009 | Appointment of Mr Gary David Lowen as a director (2 pages) |
20 October 2009 | Termination of appointment of George Parker as a director (1 page) |
20 October 2009 | Termination of appointment of George Parker as a director (1 page) |
20 October 2009 | Appointment of Mr Gary David Lowen as a director (2 pages) |
21 April 2009 | Annual return made up to 19/04/09 (3 pages) |
21 April 2009 | Annual return made up to 19/04/09 (3 pages) |
2 September 2008 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
2 September 2008 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
19 April 2008 | Incorporation (32 pages) |
19 April 2008 | Incorporation (32 pages) |