Leigh-On-Sea
Essex
SS9 5HY
Director Name | Mr James Edward Milligan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Arterial Road Leigh-On-Sea Essex SS9 4DL |
Secretary Name | Mrs Caroline Jane Milligan |
---|---|
Status | Closed |
Appointed | 20 July 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 1422-4 London Road Leigh-On-Sea Essex SS9 2UL |
Secretary Name | Mrs Caroline Jane Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Arterial Road Leigh On Sea Essex SS9 4DL |
Director Name | Mrs Caroline Jane Milligan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(3 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Arterial Road Leigh On Sea Essex SS9 4DL |
Secretary Name | James Edward Milligan |
---|---|
Status | Resigned |
Appointed | 20 April 2011(2 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 20 July 2011) |
Role | Company Director |
Correspondence Address | 1422-4 London Road Leigh-On-Sea Essex SS9 2UL |
Website | accesstomobility.co.uk/ |
---|---|
Telephone | 01702 524584 |
Telephone region | Southend-on-Sea |
Registered Address | 1422-4 London Road Leigh-On-Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
34 at £1 | David Thomas Milligan 34.00% Ordinary |
---|---|
33 at £1 | Caroline Jane Milligan 33.00% Ordinary |
33 at £1 | James Edward Milligan 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,276 |
Current Liabilities | £2,376 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2014 | Application to strike the company off the register (3 pages) |
8 January 2014 | Application to strike the company off the register (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 February 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
13 February 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
23 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Appointment of Mrs Caroline Jane Milligan as a secretary (1 page) |
21 July 2011 | Appointment of Mrs Caroline Jane Milligan as a secretary (1 page) |
21 July 2011 | Termination of appointment of James Milligan as a secretary (1 page) |
21 July 2011 | Termination of appointment of James Milligan as a secretary (1 page) |
7 June 2011 | Termination of appointment of Caroline Milligan as a secretary (1 page) |
7 June 2011 | Appointment of James Edward Milligan as a secretary (1 page) |
7 June 2011 | Appointment of James Edward Milligan as a secretary (1 page) |
7 June 2011 | Termination of appointment of Caroline Milligan as a secretary (1 page) |
23 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 January 2010 | Director's details changed for Mr James Edward Milligan on 9 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr James Edward Milligan on 9 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr David Thomas Milligan on 9 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr James Edward Milligan on 9 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr David Thomas Milligan on 9 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr David Thomas Milligan on 9 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
18 March 2009 | Appointment terminated director caroline milligan (1 page) |
18 March 2009 | Appointment terminated director caroline milligan (1 page) |
29 December 2008 | Director appointed caroline jane milligan (1 page) |
29 December 2008 | Director appointed caroline jane milligan (1 page) |
9 December 2008 | Incorporation (13 pages) |
9 December 2008 | Incorporation (13 pages) |