Holloway Road Heybridge
Maldon
Essex
CM9 4ER
Director Name | Mr Jason Wayne George Bolton |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Brokenhurst Way Bicknacre Essex CM3 4XW |
Director Name | Matthew Joseph Kerr |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2012) |
Role | Tree Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 38 Park Drive Flockton Wakefield West Yorkshire WF4 4AD |
Registered Address | 1b Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Matthew Joseph Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £233 |
Current Liabilities | £2,517 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 November 2013 | Company name changed first class cleaning services LIMITED\certificate issued on 01/11/13
|
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 May 2012 | Termination of appointment of Matthew Kerr as a director (1 page) |
19 April 2012 | Appointment of Mr William Arthur Bownes as a director (2 pages) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Registered office address changed from Suite 4 Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA England on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Matthew Joseph Kerr on 15 November 2009 (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 34 brockenhurst way bicknacre chelmsford essex CM3 4XW (1 page) |
29 July 2009 | Appointment terminated director jason bolton (1 page) |
24 July 2009 | Director appointed matthew joseph kerr (2 pages) |
15 October 2008 | Incorporation (14 pages) |