Hutton
Essex
CM13 1YL
Director Name | Kerry Bernadette Nugent |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audit House First Floor 151 High Street Billericay Essex CM12 9AB |
Secretary Name | Mrs Kerry Nugent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | Audit House First Floor 151 High Street Billericay Essex CM12 9AB |
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Secretary Name | Yvonne Louise Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST |
Secretary Name | Bernard Christopher Nugent |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2009(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Moultrie Way Upminster Essex RM14 1NB |
Registered Address | Audit House First Floor 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
999 at £1 | Robert A. Dawson 99.90% Ordinary |
---|---|
1 at £1 | Kerry Nugent 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,573 |
Cash | £16,336 |
Current Liabilities | £261,321 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2013 | Voluntary strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
2 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Application to strike the company off the register (3 pages) |
15 August 2012 | Director's details changed for Kerry Bernadette Nugent on 1 March 2012 (2 pages) |
15 August 2012 | Secretary's details changed for Mrs Kerry Nugent on 1 March 2012 (1 page) |
15 August 2012 | Director's details changed for Kerry Bernadette Nugent on 1 March 2012 (2 pages) |
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Secretary's details changed for Mrs Kerry Nugent on 1 March 2012 (1 page) |
15 August 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 15 August 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Secretary's details changed for Kerry Nugent Aitchinson on 7 August 2010 (1 page) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Secretary's details changed for Kerry Nugent Aitchinson on 7 August 2010 (1 page) |
28 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Appointment of Kerry Nugent Aitchinson as a secretary (3 pages) |
28 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 February 2010 | Appointment of Kerry Bernadette Nugent as a director (3 pages) |
10 February 2010 | Termination of appointment of Bernard Nugent as a secretary (2 pages) |
5 February 2010 | Termination of appointment of a director (2 pages) |
19 August 2009 | Secretary appointed bernard christopher nugent (2 pages) |
19 August 2009 | Appointment terminated secretary yvonne allen (1 page) |
19 August 2009 | Director appointed robert aleksander dawson (2 pages) |
19 August 2009 | Appointment terminated director antony allen (1 page) |
6 August 2009 | Incorporation (16 pages) |