Great Wakering
Southend-On-Sea
SS3 0AU
Director Name | Mr Kevin John Nuttman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm House No.6 North End Southminster Essex CM0 7DN |
Secretary Name | Mrs Michelle Louise Nuttman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Woodfield Road Hadleigh Benfleet Essex SS7 2ES |
Registered Address | 19 Goldsworthy Drive Great Wakering Southend-On-Sea SS3 0AU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Great Wakering |
Ward | Foulness and The Wakerings |
100 at £1 | Mr Kevin John Nuttman & Mr Alan David Butler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,598 |
Cash | £500 |
Current Liabilities | £18,802 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Voluntary strike-off action has been suspended (1 page) |
19 June 2014 | Voluntary strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Application to strike the company off the register (3 pages) |
31 January 2014 | Termination of appointment of Kevin John Nuttman as a director on 31 January 2014 (1 page) |
31 January 2014 | Termination of appointment of Kevin John Nuttman as a director on 31 January 2014 (1 page) |
31 January 2014 | Director's details changed for Mr Alan David Butler on 12 November 2013 (2 pages) |
31 January 2014 | Director's details changed for Mr Alan David Butler on 12 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from 10 Bobbing Close Rochford Essex SS4 1RY United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 10 Bobbing Close Rochford Essex SS4 1RY United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 10 Bobbing Close Rochford Essex SS4 1RY United Kingdom on 6 November 2013 (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 August 2013 (17 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 August 2013 (17 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
11 March 2013 | Company name changed power lights technology LIMITED\certificate issued on 11/03/13
|
11 March 2013 | Company name changed power lights technology LIMITED\certificate issued on 11/03/13
|
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Director's details changed for Mr Alan David Butler on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Kevin John Nuttman on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Kevin John Nuttman on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Alan David Butler on 24 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from 11 Totman Close Rayleigh Essex SS6 7UZ United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 11 Totman Close Rayleigh Essex SS6 7UZ United Kingdom on 23 July 2012 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Director's details changed for Mr Kevin John Nuttman on 1 September 2010 (2 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Director's details changed for Mr Kevin John Nuttman on 1 September 2010 (2 pages) |
28 July 2011 | Registered office address changed from 93 Woodfield Road Hadleigh Benfleet Essex SS7 2ES United Kingdom on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 93 Woodfield Road Hadleigh Benfleet Essex SS7 2ES United Kingdom on 28 July 2011 (1 page) |
28 July 2011 | Director's details changed for Mr Kevin John Nuttman on 1 September 2010 (2 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
12 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 July 2010 | Director's details changed for Mr Alan David Butler on 21 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Termination of appointment of Michelle Nuttman as a secretary (1 page) |
21 July 2010 | Director's details changed for Mr Alan David Butler on 21 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of Michelle Nuttman as a secretary (1 page) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Michelle Louise Nuttman on 10 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Michelle Louise Nuttman on 10 May 2010 (1 page) |
31 December 2009 | Change of share class name or designation (2 pages) |
31 December 2009 | Change of share class name or designation (2 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
26 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 July 2009 | Director's change of particulars / kevin nuttman / 21/07/2009 (1 page) |
21 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
21 July 2009 | Director's change of particulars / kevin nuttman / 21/07/2009 (1 page) |
11 May 2009 | Director's change of particulars / alan butler / 11/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / alan butler / 11/05/2009 (1 page) |
1 September 2008 | Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 September 2008 | Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 August 2008 | Director appointed mr kevin john nuttman (1 page) |
27 August 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 68 woodlands park leigh on sea essex SS9 3TW (1 page) |
27 August 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
27 August 2008 | Director appointed mr kevin john nuttman (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 68 woodlands park leigh on sea essex SS9 3TW (1 page) |
21 July 2008 | Incorporation (15 pages) |
21 July 2008 | Incorporation (15 pages) |