Chelmsford
Essex
CM2 6JB
Director Name | Mr Ian Richard Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4 Victoria Drive Queensland 4211 |
Director Name | Mr Peter Edward Gillard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Secretary Name | Rowland Ward |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 July 2011) |
Role | Company Director |
Correspondence Address | 3 The Drive Jubilee House Great Warley Brentwood Essex CM13 3FR |
Secretary Name | Rowland Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 July 2011) |
Role | Company Director |
Correspondence Address | 3 The Drive Jubilee House Great Warley Brentwood Essex CM13 3FR |
Secretary Name | Mrs Kelly Jane Gillard |
---|---|
Status | Resigned |
Appointed | 14 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2013) |
Role | Company Director |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Correspondence Address | 145-157 St. John Street London EC1V 4PY |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
850 at £1 | Oliver James Marcus Loughran 50.00% Ordinary |
---|---|
850 at £1 | Peter Gillard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,283 |
Cash | £37,618 |
Current Liabilities | £46,771 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
13 November 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 November 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 August 2014 | Liquidators statement of receipts and payments to 8 July 2014 (18 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (18 pages) |
1 August 2014 | Liquidators statement of receipts and payments to 8 July 2014 (18 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (18 pages) |
16 July 2013 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB United Kingdom on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB United Kingdom on 16 July 2013 (2 pages) |
15 July 2013 | Appointment of a voluntary liquidator (1 page) |
15 July 2013 | Statement of affairs with form 4.19 (6 pages) |
15 July 2013 | Appointment of a voluntary liquidator (1 page) |
15 July 2013 | Resolutions
|
15 July 2013 | Statement of affairs with form 4.19 (6 pages) |
15 July 2013 | Resolutions
|
20 March 2013 | Termination of appointment of Peter Edward Gillard as a director on 20 March 2013 (1 page) |
20 March 2013 | Termination of appointment of Peter Edward Gillard as a director on 20 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Kelly Jane Gillard as a secretary on 7 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Kelly Jane Gillard as a secretary on 7 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Kelly Jane Gillard as a secretary on 7 March 2013 (1 page) |
20 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Director's details changed for Mr Peter Edward Gillard on 1 January 2011 (2 pages) |
24 February 2012 | Director's details changed for Mr Oliver James Marcus Loughran on 1 January 2011 (2 pages) |
24 February 2012 | Director's details changed for Mr Peter Edward Gillard on 1 January 2011 (2 pages) |
24 February 2012 | Director's details changed for Mr Oliver James Marcus Loughran on 1 January 2011 (2 pages) |
24 February 2012 | Director's details changed for Mr Oliver James Marcus Loughran on 1 January 2011 (2 pages) |
24 February 2012 | Director's details changed for Mr Peter Edward Gillard on 1 January 2011 (2 pages) |
21 December 2011 | Amended accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Amended accounts made up to 31 March 2011 (8 pages) |
15 September 2011 | Appointment of Mrs. Kelly Jane Gillard as a secretary on 14 September 2011 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 September 2011 | Appointment of Mrs. Kelly Jane Gillard as a secretary on 14 September 2011 (1 page) |
31 August 2011 | Registered office address changed from 3 the Drive Jubilee House Great Warley Brentwood Essex CM13 3FR England on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 3 the Drive Jubilee House Great Warley Brentwood Essex CM13 3FR England on 31 August 2011 (1 page) |
27 July 2011 | Secretary's details changed for Mr Rowland Ward on 26 July 2011 (1 page) |
27 July 2011 | Secretary's details changed for Mr Rowland Ward on 26 July 2011 (1 page) |
26 July 2011 | Termination of appointment of Rowland Ward as a secretary (1 page) |
26 July 2011 | Termination of appointment of Rowland Ward as a secretary (1 page) |
6 April 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr Oliver James Marcus Loughran on 5 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Oliver James Marcus Loughran on 5 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr Oliver James Marcus Loughran on 5 April 2011 (2 pages) |
12 December 2010 | Appointment of Mr Rowland Ward as a secretary (2 pages) |
12 December 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
12 December 2010 | Appointment of Mr Rowland Ward as a secretary (2 pages) |
12 December 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
4 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
29 September 2010 | Termination of appointment of Rowland Ward as a secretary (1 page) |
29 September 2010 | Termination of appointment of Rowland Ward as a secretary (1 page) |
28 September 2010 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 28 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 41 Dunmow Road Stratford London E15 1TZ England on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 41 Dunmow Road Stratford London E15 1TZ England on 27 September 2010 (1 page) |
13 July 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 13 July 2010 (1 page) |
12 July 2010 | Appointment of Mr Peter Edward Gillard as a director (2 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
12 July 2010 | Appointment of Mr Peter Edward Gillard as a director (2 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
12 July 2010 | Appointment of Mr Rowland Ward as a secretary (1 page) |
12 July 2010 | Appointment of Mr Rowland Ward as a secretary (1 page) |
28 April 2010 | Appointment of Mr Oliver James Marcus Loughran as a director (2 pages) |
28 April 2010 | Appointment of Mr Oliver James Marcus Loughran as a director (2 pages) |
28 April 2010 | Termination of appointment of Ian Taylor as a director (1 page) |
28 April 2010 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
28 April 2010 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
28 April 2010 | Termination of appointment of Ian Taylor as a director (1 page) |
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|