White Notley
Witham
Essex
CM8 1RG
Director Name | Mr Kevin Anthony Lanham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Site Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 Edmund Road Witham Essex CM8 1NU |
Secretary Name | Mrs Marion Lanham |
---|---|
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Edmund Road Witham Essex CM8 1NU |
Director Name | Mrs Marion Primrose Lanham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Portakabin The Green White Notley Witham Essex CM8 1RG |
Director Name | Mr Derek Steven Gildea |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2011) |
Role | Ground Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Yard Rear Of 77-83 Maldon Road Witham Essex CM8 1HP |
Website | www.kalcontracts.co.uk |
---|
Registered Address | The Portakabin The Green White Notley Witham Essex CM8 1RG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | White Notley |
Ward | Hatfield Peverel & Terling |
100 at £1 | Marion Lanham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,575 |
Cash | £56 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2012 | Application to strike the company off the register (3 pages) |
10 August 2012 | Application to strike the company off the register (3 pages) |
14 April 2012 | Appointment of Mr Kevin Anthony Lanham as a director (2 pages) |
14 April 2012 | Termination of appointment of Marion Lanham as a director (1 page) |
14 April 2012 | Termination of appointment of Marion Lanham as a secretary on 14 April 2012 (1 page) |
14 April 2012 | Appointment of Mr Kevin Anthony Lanham as a director on 14 April 2012 (2 pages) |
14 April 2012 | Termination of appointment of Marion Lanham as a secretary (1 page) |
14 April 2012 | Termination of appointment of Marion Primrose Lanham as a director on 14 April 2012 (1 page) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
8 September 2011 | Termination of appointment of Kevin Lanham as a director (1 page) |
8 September 2011 | Registered office address changed from The Yard Rear of 77-83 Maldon Road Witham Essex CM8 1HP United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Register(s) moved to registered office address (1 page) |
8 September 2011 | Termination of appointment of Derek Gildea as a director (1 page) |
8 September 2011 | Registered office address changed from the Yard Rear of 77-83 Maldon Road Witham Essex CM8 1HP United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Termination of appointment of Kevin Anthony Lanham as a director on 1 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Yard Rear of 77-83 Maldon Road Witham Essex CM8 1HP United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Register(s) moved to registered office address (1 page) |
8 September 2011 | Register inspection address has been changed from The Yard Rear of 77-83 Maldon Road Witham Essex CM8 1HP United Kingdom (1 page) |
8 September 2011 | Register inspection address has been changed from The Yard Rear of 77-83 Maldon Road Witham Essex CM8 1HP United Kingdom (1 page) |
8 September 2011 | Termination of appointment of Derek Steven Gildea as a director on 1 September 2011 (1 page) |
1 April 2011 | Register inspection address has been changed from 16 Edmund Road Witham Essex CM8 1NU United Kingdom (1 page) |
1 April 2011 | Register inspection address has been changed from 16 Edmund Road Witham Essex CM8 1NU United Kingdom (1 page) |
1 April 2011 | Register(s) moved to registered inspection location (1 page) |
1 April 2011 | Registered office address changed from 16 Edmund Road Witham CM8 1NU United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 16 Edmund Road Witham CM8 1NU United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Register(s) moved to registered inspection location (1 page) |
1 April 2011 | Registered office address changed from 16 Edmund Road Witham CM8 1NU United Kingdom on 1 April 2011 (1 page) |
8 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Appointment of Mrs Marion Primrose Lanham as a director (2 pages) |
8 October 2010 | Register(s) moved to registered inspection location (1 page) |
8 October 2010 | Register(s) moved to registered inspection location (1 page) |
8 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 October 2010 | Appointment of Mrs Marion Primrose Lanham as a director (2 pages) |
8 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
27 August 2010 | Appointment of Mr Derek Steven Gildea as a director (2 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
27 August 2010 | Appointment of Mr Derek Steven Gildea as a director (2 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 September 2009 | Incorporation (11 pages) |
9 September 2009 | Incorporation (11 pages) |