Rayleigh
SS6 9RS
Director Name | Mr James Daniel Dunne |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 69 Grasmere Avenue Hullbridge Essex SS5 6LB |
Director Name | Lesley Jane Dunne |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Grasmere Avenue Hullbridge Essex SS5 6LB |
Director Name | Mrs Jacqueline Gorgina Dunne |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(9 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yard 7 Imperial Park Industrial Estate Rawreth Lan Rayleigh SS6 9RS |
Director Name | Mrs Sarah Jane Nichols |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yard 7 Imperial Park Industrial Estate Rawreth Lan Rayleigh SS6 9RS |
Registered Address | Yard 7 Imperial Park Industrial Estate Rawreth Lane Rayleigh SS6 9RS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James Daniel Dunne 50.00% Ordinary |
---|---|
50 at £1 | Lesley Jane Dunne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,398 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 25 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 8 February 2024 (overdue) |
2 February 2021 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
---|---|
13 March 2020 | Appointment of Ms Sarah Jane Nichols as a director on 1 March 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from 88a High Street Room 5 High Street Billericay CM12 9BT England to Yard 7 Imperial Park Industrial Estate Rawreth Lane Rayleigh SS6 9RS on 13 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Jacqueline Gorgina Dunne as a director on 1 March 2020 (1 page) |
14 August 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
15 May 2019 | Registered office address changed from Yard 7 Imperial Park, Rawreth Lane Rayleigh Essex SS6 9RS to 88a High Street Room 5 High Street Billericay CM12 9BT on 15 May 2019 (1 page) |
6 March 2019 | Termination of appointment of James Daniel Dunne as a director on 18 February 2019 (1 page) |
6 March 2019 | Appointment of Mrs Jacqueline Gorgina Dunne as a director on 18 February 2019 (2 pages) |
6 March 2019 | Termination of appointment of Lesley Jane Dunne as a director on 18 February 2019 (1 page) |
7 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 April 2014 | Amended accounts made up to 31 January 2012 (3 pages) |
17 April 2014 | Amended accounts made up to 31 January 2012 (3 pages) |
17 April 2014 | Amended accounts made up to 31 January 2013 (3 pages) |
17 April 2014 | Amended accounts made up to 31 January 2013 (3 pages) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Registered office address changed from 69 Grasmere Avenue Hullbridge Essex SS5 6LB United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Registered office address changed from 69 Grasmere Avenue Hullbridge Essex SS5 6LB United Kingdom on 28 February 2013 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 August 2012 | Amended accounts made up to 31 January 2011 (3 pages) |
24 August 2012 | Amended accounts made up to 31 January 2011 (3 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
25 January 2010 | Incorporation
|
25 January 2010 | Incorporation
|
25 January 2010 | Incorporation
|