Orford
Suffolk
IP12 2LW
Director Name | Mrs Mary Susan Searing |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kings Head Front Street Orford Suffolk IP12 2LW |
Director Name | Mr Graham Maclaren Spensley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 January 2016) |
Role | Chartered Surveyor |
Country of Residence | France |
Correspondence Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
Director Name | Mr Desmond George Reeves |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
Secretary Name | Mrs Mary Susan Searing |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kings Head Front Street Orford Suffolk IP12 2LW |
Secretary Name | Mr Timothy Richard Guy Wicke |
---|---|
Status | Resigned |
Appointed | 05 January 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2011) |
Role | Company Director |
Correspondence Address | 26 Uphill Grove Mill Hill London NW7 4NJ |
Director Name | Mr Graham Martin Thomas |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kings Head Inn Front Street Orford Woodbridge Suffolk IP12 2LW |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
300 at £1 | Adrian Vincent Searing 20.00% Ordinary |
---|---|
300 at £1 | Mrs Mary Susan Searing 20.00% Ordinary |
295 at £1 | Etive Investments Sa 19.67% Ordinary |
292 at £1 | Christopher Miller 19.47% Ordinary |
292 at £1 | Desmond George Reeves 19.47% Ordinary |
21 at £1 | Mrs Susie Heather Evelyn Beer 1.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,609 |
Cash | £38,663 |
Current Liabilities | £70,494 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 28 May 2015 (8 pages) |
3 August 2015 | Liquidators statement of receipts and payments to 28 May 2015 (8 pages) |
13 October 2014 | Liquidators statement of receipts and payments to 28 May 2014 (9 pages) |
13 October 2014 | Liquidators' statement of receipts and payments to 28 May 2014 (9 pages) |
4 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 June 2013 | Appointment of a voluntary liquidator (1 page) |
13 June 2013 | Registered office address changed from the Kings Head Inn Front Street Orford Woodbridge Suffolk IP12 2LW England on 13 June 2013 (2 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Statement of affairs with form 4.19 (13 pages) |
31 May 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
28 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
23 December 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Appointment of Mr Desmond George Reeves as a director (2 pages) |
15 September 2011 | Termination of appointment of Graham Thomas as a director (1 page) |
15 June 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
27 April 2011 | Registered office address changed from 26 Uphill Grove Mill Hill London NW7 4NJ England on 27 April 2011 (1 page) |
27 April 2011 | Termination of appointment of Timothy Wicke as a secretary (1 page) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (16 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
14 May 2010 | Appointment of Mr Graham Martin Thomas as a director (2 pages) |
14 May 2010 | Appointment of Mr Graham Maclaren Spensley as a director (2 pages) |
5 May 2010 | Resolutions
|
11 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2010 | Termination of appointment of Mary Searing as a secretary (1 page) |
5 January 2010 | Registered office address changed from the Kings Head Front Street Orford Suffolk IP12 2LW on 5 January 2010 (1 page) |
5 January 2010 | Appointment of Mr Timothy Richard Guy Wicke as a secretary (1 page) |
5 January 2010 | Registered office address changed from the Kings Head Front Street Orford Suffolk IP12 2LW on 5 January 2010 (1 page) |
24 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
15 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr. Adrian Vincent Searing on 14 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Mrs. Mary Susan Searing on 14 November 2009 (2 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 November 2008 | Incorporation (17 pages) |