The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Craig William Hughes |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 May 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Mark Andrew Milton Whitehead |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Office A, Hoste House Whiting Street Bury St Edmunds Suffolk IP31 2JN |
Director Name | Mr Timothy Edmund Owens |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 June 2011) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Office A, Hoste House Whiting Street Bury St Edmunds Suffolk IP31 2JN |
Director Name | Mr George Neal |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Office A, Hoste House Whiting Street Bury St Edmunds Suffolk IP31 2JN |
Director Name | Mr Dean John Rayment |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office A, Hoste House Whiting Street Bury St Edmunds Suffolk IP31 2JN |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63,324 |
Cash | £5,652 |
Current Liabilities | £123,598 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2017 | Final Gazette dissolved following liquidation (1 page) |
7 February 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 February 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (9 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (9 pages) |
24 August 2016 | Liquidators statement of receipts and payments to 15 June 2016 (9 pages) |
29 June 2015 | Registered office address changed from Office a, Hoste House Whiting Street Bury St Edmunds Suffolk IP31 2JN to C/O Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Office a, Hoste House Whiting Street Bury St Edmunds Suffolk IP31 2JN to C/O Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 June 2015 (1 page) |
25 June 2015 | Appointment of a voluntary liquidator (1 page) |
25 June 2015 | Statement of affairs with form 4.19 (6 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Appointment of a voluntary liquidator (1 page) |
25 June 2015 | Statement of affairs with form 4.19 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Termination of appointment of Mark Andrew Milton Whitehead as a director on 31 March 2014 (1 page) |
14 July 2014 | Termination of appointment of Mark Andrew Milton Whitehead as a director on 31 March 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Termination of appointment of Dean Rayment as a director (1 page) |
19 September 2013 | Termination of appointment of Dean Rayment as a director (1 page) |
29 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
27 February 2013 | Appointment of Mr Craig William Hughes as a director (2 pages) |
27 February 2013 | Appointment of Mr Dean John Rayment as a director (2 pages) |
27 February 2013 | Appointment of Mr Craig William Hughes as a director (2 pages) |
27 February 2013 | Appointment of Mr Dean John Rayment as a director (2 pages) |
27 February 2013 | Termination of appointment of George Neal as a director (1 page) |
27 February 2013 | Termination of appointment of George Neal as a director (1 page) |
13 February 2013 | Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
13 February 2013 | Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
7 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
28 September 2011 | Appointment of Mr George James Neal as a director (2 pages) |
28 September 2011 | Appointment of Mr George James Neal as a director (2 pages) |
22 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
21 August 2011 | Termination of appointment of Timothy Owens as a director (1 page) |
21 August 2011 | Termination of appointment of Timothy Owens as a director (1 page) |
14 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Appointment of Mr Timothy Edmund Owens as a director (2 pages) |
28 March 2011 | Appointment of Mr Timothy Edmund Owens as a director (2 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
6 September 2010 | Director's details changed for Mrs Danielle Russell on 24 June 2010 (2 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
6 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
6 September 2010 | Director's details changed for Mrs Danielle Russell on 24 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Appointment of Mr Mark Andrew Milton Whitehead as a director (2 pages) |
27 July 2010 | Appointment of Mr Mark Andrew Milton Whitehead as a director (2 pages) |
26 June 2009 | Director appointed mrs danielle marie russell (1 page) |
26 June 2009 | Director appointed mrs danielle marie russell (1 page) |
24 June 2009 | Incorporation (9 pages) |
24 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 June 2009 | Incorporation (9 pages) |