Sandown Road, Orsett
Grays
Essex
RM16 3DD
Director Name | Mr Andrew Ronald Connolly |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | 115 Kenilworth Gardens Hornchurch Essex RM12 4SG |
Secretary Name | Mr John Steven Douglas Bowgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Ipswich Road Colchester Essex CO4 0ES |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rachel Poole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £24 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | Application to strike the company off the register (3 pages) |
14 August 2015 | Application to strike the company off the register (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE England on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE England on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE England on 9 June 2010 (1 page) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Appointment terminated secretary john bowgen (1 page) |
2 July 2009 | Appointment terminated secretary john bowgen (1 page) |
24 April 2009 | Appointment terminated director andrew connolly (1 page) |
24 April 2009 | Appointment terminated director andrew connolly (1 page) |
2 July 2008 | Director appointed andrew ronald connolly (2 pages) |
2 July 2008 | Director appointed andrew ronald connolly (2 pages) |
2 June 2008 | Incorporation (11 pages) |
2 June 2008 | Incorporation (11 pages) |