Leigh On Sea
Essex
SS9 4PX
Director Name | Mr Ronald Jackson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 September 2013) |
Role | Construction Contractor |
Country of Residence | England |
Correspondence Address | 43 Fleet Road Benfleet Essex SS7 5JL |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Ronnie Francis Jackson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 2009) |
Role | Co Director |
Correspondence Address | 43 Fleet Road Benfleet Essex SS7 5JL |
Director Name | Mr Trevor Michael John Stagg |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Broadclyst Avenue Leigh On Sea Essex SS9 4PX |
Registered Address | Swan House Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ronald Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,835 |
Cash | £13,886 |
Current Liabilities | £166,544 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2013 | Final Gazette dissolved following liquidation (1 page) |
27 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 June 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (16 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 4 May 2012 (16 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (16 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 4 May 2012 (16 pages) |
11 May 2011 | Registered office address changed from Units 4 and 5 Corton Trading Estate 239 Church Road Benfleet Essex SS7 4QR on 11 May 2011 (2 pages) |
11 May 2011 | Appointment of a voluntary liquidator (1 page) |
11 May 2011 | Statement of affairs with form 4.19 (5 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Registered office address changed from Units 4 and 5 Corton Trading Estate 239 Church Road Benfleet Essex SS7 4QR on 11 May 2011 (2 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Appointment of a voluntary liquidator (1 page) |
11 May 2011 | Statement of affairs with form 4.19 (5 pages) |
18 March 2011 | Appointment of Mr Ronald Jackson as a director (2 pages) |
18 March 2011 | Appointment of Mr Ronald Jackson as a director (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 November 2010 | Secretary's details changed for Mr Trevor Michael John Stagg on 1 January 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Mr Trevor Michael John Stagg on 1 January 2010 (2 pages) |
24 November 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Secretary's details changed for Mr Trevor Michael John Stagg on 1 January 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Trevor Michael John Stagg on 1 January 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Trevor Michael John Stagg on 1 January 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Trevor Michael John Stagg on 1 January 2010 (2 pages) |
18 October 2010 | Termination of appointment of Trevor Stagg as a director (1 page) |
18 October 2010 | Termination of appointment of Trevor Stagg as a director (1 page) |
24 November 2009 | Appointment of Trevor Michael John Stagg as a director (2 pages) |
24 November 2009 | Termination of appointment of Ronnie Jackson as a director (1 page) |
24 November 2009 | Termination of appointment of Ronnie Jackson as a director (1 page) |
24 November 2009 | Appointment of Trevor Michael John Stagg as a director (2 pages) |
23 November 2009 | Registered office address changed from 43 Fleet Road Benfleet Essex SS7 5JL on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from 43 Fleet Road Benfleet Essex SS7 5JL on 23 November 2009 (2 pages) |
18 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
18 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from c/o number crunchers mulberry studios, 2 mulberry road charfleets industrial estate canvey island essex SS8 0PR england (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from c/o number crunchers mulberry studios, 2 mulberry road charfleets industrial estate canvey island essex SS8 0PR england (1 page) |
17 August 2009 | Director appointed ronald jackson (2 pages) |
17 August 2009 | Secretary appointed trevor michael john stagg (2 pages) |
17 August 2009 | Secretary appointed trevor michael john stagg (2 pages) |
17 August 2009 | Director appointed ronald jackson (2 pages) |
23 July 2009 | Appointment Terminated Director rhys evans (1 page) |
23 July 2009 | Appointment terminated director rhys evans (1 page) |
21 July 2009 | Incorporation (19 pages) |
21 July 2009 | Incorporation (19 pages) |