Crays Hill
Billericay
Essex
CM11 2UJ
Director Name | Mr Keith Ronald Parker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2010(1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Queens Park Road Romford Essex RM3 0HJ |
Director Name | Mr Kim Gary Webber |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2010(1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158-160 London Road Southend-On-Sea Essex SS1 1PH |
Director Name | Mr Anthony William Ernest Coates |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Celeborn Street South Woodham Ferrers Essex CM3 7AW |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
500 at £1 | David James Maxwell 50.00% Ordinary |
---|---|
250 at £1 | Keith Ronald Parker 25.00% Ordinary |
250 at £1 | Kim Gary Webber 25.00% Ordinary |
Latest Accounts | 31 March 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Termination of appointment of Anthony Coates as a director (1 page) |
8 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
19 March 2010 | Appointment of David James Maxwell as a director (3 pages) |
19 March 2010 | Appointment of Kim Gary Webber as a director (3 pages) |
19 March 2010 | Appointment of Mr Keith Ronald Parker as a director (3 pages) |
8 March 2010 | Incorporation
|
8 March 2010 | Incorporation
|