Billericay
Essex
CM11 2YT
Secretary Name | Miss Diana Carol Knight |
---|---|
Status | Closed |
Appointed | 02 November 2009(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | Mallards Crows Lane Woodham Ferrers Chelmsford CM3 8RR |
Director Name | Mr Kevin Louis Jeffrey Knight |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 February 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Coppins, Tillingham Hall Gardens North Street Tillingham Southminster Essex CM0 7ST |
Director Name | Miss Diana Carol Knight |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(3 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 February 2018) |
Role | Finance |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Mrs Janet Carol Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Coppins North Street Tillingham Essex CM0 7ST |
Director Name | Mrs Janet Carol Knight |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Station Industrial Estate Foundry Lane Burnham-On-Crouch Essex CM0 8RW |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,420 |
Cash | £24,224 |
Current Liabilities | £524,714 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 November 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
21 March 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (20 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (15 pages) |
2 April 2016 | Liquidators statement of receipts and payments to 11 February 2016 (15 pages) |
26 February 2015 | Registered office address changed from 5 Station Industrial Estate Foundry Lane Burnham-on-Crouch Essex CM0 8RW England to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 26 February 2015 (2 pages) |
25 February 2015 | Statement of affairs with form 4.19 (12 pages) |
25 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 January 2015 | Termination of appointment of Janet Carol Knight as a director on 30 September 2014 (1 page) |
5 January 2015 | Registered office address changed from Unit 2a Red Lions Business Centre Burnham Road Latchingdon Essex CM3 6EY to 5 Station Industrial Estate Foundry Lane Burnham-on-Crouch Essex CM0 8RW on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Unit 2a Red Lions Business Centre Burnham Road Latchingdon Essex CM3 6EY to 5 Station Industrial Estate Foundry Lane Burnham-on-Crouch Essex CM0 8RW on 5 January 2015 (1 page) |
5 December 2014 | Secretary's details changed for Miss Diana Carol Knight on 1 June 2014 (1 page) |
5 December 2014 | Secretary's details changed for Miss Diana Carol Knight on 1 June 2014 (1 page) |
5 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 July 2014 | Director's details changed for Miss Diana Carol Knight on 30 June 2014 (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 June 2014 | Appointment of Mrs Janet Carol Knight as a director (2 pages) |
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 December 2011 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2 December 2011 (1 page) |
6 October 2011 | Appointment of Miss Diana Carol Knight as a director (2 pages) |
5 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 January 2010 | Appointment of Mr Kevin Louis Jeffrey Knight as a director (2 pages) |
29 January 2010 | Termination of appointment of Janet Knight as a director (1 page) |
10 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 November 2009 | Appointment of Miss Diana Carol Knight as a secretary (1 page) |
16 November 2009 | Termination of appointment of Janet Knight as a secretary (1 page) |
31 October 2009 | Statement of capital following an allotment of shares on 13 March 2009
|
23 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Registered office address changed from Russell James Limited 142 New London Road Chelmsford Essex CM2 0AW on 21 October 2009 (2 pages) |
5 December 2008 | Director appointed mrs janet carol knight (1 page) |
15 October 2008 | Secretary appointed mrs janet carol knight (1 page) |
15 October 2008 | Director appointed mr adam charles knight (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 142 new london road chelmsford essex CM2 0AW (1 page) |
30 September 2008 | Appointment terminated director aderyn hurworth (1 page) |
30 September 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
25 September 2008 | Incorporation (6 pages) |