Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Stuart Colin Arthur |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Cis Manager |
Country of Residence | England |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Della Michelle Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Mark Dennis Dumont |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Registered Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Karen Barratt 50.00% Ordinary B |
---|---|
1 at £1 | Mark Dennis Dumont 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,126 |
Cash | £18,707 |
Current Liabilities | £57,136 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Director's details changed for Mrs Karen Barratt on 12 May 2014 (2 pages) |
17 November 2014 | Termination of appointment of Mark Dennis Dumont as a director on 14 May 2014 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 May 2014 | Appointment of Mrs Karen Barratt as a director on 12 May 2014 (2 pages) |
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Director's details changed for Mr Mark Dennis Dumont on 30 March 2013 (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 26 April 2012 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
3 May 2011 | Director's details changed for Mark Dennis Dumont on 30 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
14 April 2010 | Termination of appointment of Della Raymond as a secretary (2 pages) |
14 April 2010 | Appointment of Mark Dennis Dumont as a director (3 pages) |
14 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
14 April 2010 | Termination of appointment of Stuart Arthur as a director (2 pages) |
1 April 2010 | Appointment of Della Michelle Raymond as a secretary (3 pages) |
1 April 2010 | Appointment of Stuart Colin Arthur as a director (3 pages) |
30 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
30 March 2010 | Incorporation (42 pages) |