Wickford
Essex
SS11 7HQ
Director Name | Miss Sally Edel Blackbeard Ellis |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2011(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 February 2015) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 74 Avenue Road Norwich NR2 3HN |
Director Name | Robert William Ellis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr John Francis Burke |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Princess Street Luton Bedfordshire LU1 5AT |
Director Name | Mr Joseph Burke |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Princess Street Luton Bedfordshire LU1 5AT |
Director Name | Robert William Ellis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Princess Street Luton Bedfordshire LU1 5AT |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Mary Christine Ellis 50.00% Ordinary |
---|---|
250 at £1 | Sally Edel Blackbeard Ellis 25.00% Ordinary |
250 at £1 | Thomas Ellis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,751 |
Current Liabilities | £2,317 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2014 | Application to strike the company off the register (3 pages) |
20 October 2014 | Application to strike the company off the register (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
16 December 2013 | Appointment of Robert Ellis as a director on 1 September 2013 (3 pages) |
16 December 2013 | Appointment of Robert Ellis as a director on 1 September 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 December 2013 | Appointment of Robert Ellis as a director on 1 September 2013 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT on 14 November 2012 (2 pages) |
3 April 2012 | Termination of appointment of Joseph Burke as a director on 14 December 2011 (1 page) |
3 April 2012 | Termination of appointment of Joseph Burke as a director on 14 December 2011 (1 page) |
3 April 2012 | Termination of appointment of John Francis Burke as a director on 14 December 2011 (1 page) |
3 April 2012 | Termination of appointment of John Francis Burke as a director on 14 December 2011 (1 page) |
2 April 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Appointment of Miss Sally Edel Blackbeard Ellis as a director on 20 October 2011 (2 pages) |
9 December 2011 | Appointment of Miss Sally Edel Blackbeard Ellis as a director on 20 October 2011 (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
12 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for Joseph Burke on 1 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Joseph Burke on 1 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for Joseph Burke on 1 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 June 2010 | Termination of appointment of Robert Ellis as a director (1 page) |
30 June 2010 | Termination of appointment of Robert Ellis as a director (1 page) |
16 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mary Christine Ellis on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mary Christine Ellis on 1 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for John Francis Burke on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for John Francis Burke on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Robert William Ellis on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mary Christine Ellis on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Robert William Ellis on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Robert William Ellis on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for John Francis Burke on 1 December 2009 (2 pages) |
12 December 2008 | Incorporation (12 pages) |
12 December 2008 | Incorporation (12 pages) |