Tollesbury
Maldon
Essex
CM9 8SE
Secretary Name | Mr Bradley Bullock |
---|---|
Status | Closed |
Appointed | 09 December 2009(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | Cutter House Woodrolfe Road Tollesbury Maldon Essex CM9 8SE |
Director Name | Mr Alan Lawrence Bullock |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Cutter House Woodrolfe Road Tollesbury CM9 8SE |
Director Name | Alexander & Co Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | Wolsey House 2 The Drift Nacton Road Ipswich Suffolk IP3 9QR |
Registered Address | Cutter House Woodrolfe Road Tollesbury Maldon Essex CM9 8SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tollesbury |
Ward | Tollesbury |
Built Up Area | Tollesbury |
2 at £1 | Bradley Bullock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,997 |
Cash | £4,446 |
Current Liabilities | £79,381 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2013-01-12
|
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
2 January 2010 | Company name changed go hawk LIMITED\certificate issued on 02/01/10
|
2 January 2010 | Resolutions
|
9 December 2009 | Termination of appointment of Alan Bullock as a director (1 page) |
9 December 2009 | Appointment of Mr Bradley Bullock as a secretary (1 page) |
9 December 2009 | Appointment of Mr Bradley Bullock as a director (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
27 June 2009 | Company name changed d & s m b machinery LIMITED\certificate issued on 29/06/09 (3 pages) |
8 January 2009 | Company name changed gohawk LIMITED\certificate issued on 09/01/09 (2 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from cristal house unit 3 cristal business centre knightsdale road ipswich suffolk IP1 4JJ englan (1 page) |
12 December 2008 | Appointment terminated director alexander & co nominees LTD (1 page) |
12 December 2008 | Director appointed alan bullock (2 pages) |
24 July 2008 | Incorporation (16 pages) |