Great Wakering
SS3 0HX
Secretary Name | Mrs Tracy Anne Grist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 248 High Street Great Wakering SS3 0HX |
Director Name | Mr Michael John Hall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2012(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Merryfields Avenue Hockley Essex SS5 5AN |
Director Name | Ian Richard Grist |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 248 High Street Great Wakering SS3 0HX |
Director Name | Carole Angela Hall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Medical Secretary |
Correspondence Address | 25 Milton Hall Close Great Wakering Essex SS3 0GN |
Director Name | David Michael Hall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 2012) |
Role | Firefighter |
Country of Residence | United Kingdom |
Correspondence Address | 20 Botelers Basildon Essex SS16 5SD |
Director Name | Maria Ann Rose Hall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 2012) |
Role | Part Time Maternity Nurse |
Correspondence Address | 20 Botelers Basildon Essex SS16 5SD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.theimpersonatorfancydress.co.uk |
---|
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Carole Angela Hall 33.33% Ordinary |
---|---|
25 at £1 | Michael John Hall 33.33% Ordinary |
25 at £1 | Tracy Anne Grist 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,255 |
Cash | £137 |
Current Liabilities | £12,319 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2019 | Application to strike the company off the register (3 pages) |
2 July 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
22 January 2019 | Registered office address changed from 25 Milton Hall Close Great Wakering Essex SS3 0GN to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 22 January 2019 (1 page) |
20 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
2 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 May 2014 | Director's details changed for Mr Michael John Hall on 22 July 2013 (2 pages) |
29 May 2014 | Director's details changed for Tracy Anne Grist on 22 July 2013 (2 pages) |
29 May 2014 | Secretary's details changed for Tracy Anne Grist on 22 July 2013 (1 page) |
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Secretary's details changed for Tracy Anne Grist on 22 July 2013 (1 page) |
29 May 2014 | Director's details changed for Mr Michael John Hall on 22 July 2013 (2 pages) |
29 May 2014 | Director's details changed for Tracy Anne Grist on 22 July 2013 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Termination of appointment of Maria Hall as a director (1 page) |
19 April 2012 | Termination of appointment of Maria Hall as a director (1 page) |
19 April 2012 | Termination of appointment of Carole Hall as a director (1 page) |
19 April 2012 | Termination of appointment of Carole Hall as a director (1 page) |
19 April 2012 | Termination of appointment of David Hall as a director (1 page) |
19 April 2012 | Appointment of Mr Michael John Hall as a director (2 pages) |
19 April 2012 | Termination of appointment of David Hall as a director (1 page) |
19 April 2012 | Appointment of Mr Michael John Hall as a director (2 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Registered office address changed from 248 High Street Great Wakering SS3 0HX United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 248 High Street Great Wakering SS3 0HX United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 248 High Street Great Wakering SS3 0HX United Kingdom on 9 August 2011 (1 page) |
26 July 2011 | Secretary's details changed for Tracy Anne Grist on 23 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Tracy Anne Grist on 23 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Tracy Anne Grist on 23 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Carole Angela Hall on 23 May 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Tracy Anne Grist on 23 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Carole Angela Hall on 23 May 2011 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 January 2011 | Termination of appointment of Ian Grist as a director (1 page) |
13 January 2011 | Termination of appointment of Ian Grist as a director (1 page) |
14 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
16 July 2009 | Return made up to 27/05/09; full list of members (5 pages) |
16 July 2009 | Return made up to 27/05/09; full list of members (5 pages) |
14 July 2008 | Director appointed maria ann rose hall (2 pages) |
14 July 2008 | Director appointed maria ann rose hall (2 pages) |
14 July 2008 | Director appointed david michael hall (2 pages) |
14 July 2008 | Director appointed david michael hall (2 pages) |
27 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
27 May 2008 | Incorporation (19 pages) |
27 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
27 May 2008 | Incorporation (19 pages) |