Shoeburyness
Essex
SS3 8YB
Secretary Name | Mr Christopher Chris Bradford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ravendale Way Shoeburyness Essex SS3 8YB |
Director Name | Mr Robert James Thoburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a First Avenue Ashton On Ribble Preston Lancashire PR2 1JQ |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £163 |
Current Liabilities | £3,881 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | Application to strike the company off the register (3 pages) |
17 May 2011 | Application to strike the company off the register (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 May 2010 | Director's details changed for Mr Christopher Bradford on 19 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Christopher Bradford on 19 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Secretary's details changed for Christopher Bradford on 19 April 2010 (1 page) |
19 May 2010 | Secretary's details changed for Christopher Bradford on 19 April 2010 (1 page) |
25 June 2009 | Memorandum and Articles of Association (19 pages) |
25 June 2009 | Memorandum and Articles of Association (19 pages) |
20 June 2009 | Company name changed xrd management training and consultancy LIMITED\certificate issued on 23/06/09 (2 pages) |
20 June 2009 | Company name changed xrd management training and consultancy LIMITED\certificate issued on 23/06/09 (2 pages) |
5 May 2009 | Director and secretary appointed christopher bradford (2 pages) |
5 May 2009 | Appointment Terminated Secretary ar corporate secretaries LIMITED (1 page) |
5 May 2009 | Director and secretary appointed christopher bradford (2 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from chandler house talbot road leyland lancashire PR25 2ZF england (1 page) |
5 May 2009 | Appointment terminated secretary ar corporate secretaries LIMITED (1 page) |
5 May 2009 | Appointment terminated director robert thoburn (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from chandler house talbot road leyland lancashire PR25 2ZF england (1 page) |
5 May 2009 | Appointment Terminated Director robert thoburn (1 page) |
20 April 2009 | Incorporation (14 pages) |
20 April 2009 | Incorporation (14 pages) |