Mayland
Chelmsford
Essex
CM3 6AJ
Secretary Name | Barbara Hales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2009(same day as company formation) |
Role | Co Director |
Correspondence Address | 90 Imperial Avenue Maylandsea Chelmsford Essex CM3 6AJ |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | sdcfabricationsuk.co.uk |
---|---|
Telephone | 01268 574955 |
Telephone region | Basildon |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Barbera Hales 50.00% Ordinary |
---|---|
1 at £1 | Stephen Cullum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,502 |
Cash | £156 |
Current Liabilities | £42,086 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
9 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 September 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 July 2014 | Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Essex CM13 3XD on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Essex CM13 3XD on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Essex CM13 3XD on 2 July 2014 (2 pages) |
1 July 2014 | Insolvency:progress report (21 pages) |
1 July 2014 | Statement of affairs with form 4.19 (5 pages) |
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Insolvency:progress report (21 pages) |
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Resolutions
|
1 July 2014 | Resolutions
|
1 July 2014 | Statement of affairs with form 4.19 (5 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Secretary's change of particulars / barbara hales / 18/09/2009 (2 pages) |
25 September 2009 | Secretary's change of particulars / barbara hales / 18/09/2009 (2 pages) |
25 September 2009 | Secretary appointed barbara hales logged form (1 page) |
25 September 2009 | Secretary appointed barbara hales logged form (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from SUITE1A churchill house west horndon brentwood essex CM13 3XD (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from SUITE1A churchill house west horndon brentwood essex CM13 3XD (1 page) |
27 August 2009 | Director appointed stephen david cullum (2 pages) |
27 August 2009 | Secretary appointed barbara hales (2 pages) |
27 August 2009 | Secretary appointed barbara hales (2 pages) |
27 August 2009 | Director appointed stephen david cullum (2 pages) |
19 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
19 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
19 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
19 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
14 August 2009 | Incorporation (6 pages) |
14 August 2009 | Incorporation (6 pages) |