Grays
RM16 2RB
Secretary Name | Stones Book Keeping Services Sussex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2011(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 September 2016) |
Correspondence Address | 398 Coast Road Pevensey Bay Pevensey East Sussex BN24 6NY |
Director Name | Mr Tony Martin Brockwell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Zider Pass Canvey Island SS8 7QJ |
Secretary Name | Mr Nicholas Stone |
---|---|
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 398 Coast Road Pevensey Bay East Sussex BN24 6NY |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£12,127 |
Cash | £12,104 |
Current Liabilities | £107,098 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
13 June 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 June 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 July 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (16 pages) |
24 July 2015 | Liquidators statement of receipts and payments to 26 June 2015 (16 pages) |
24 July 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (16 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (17 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (17 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 26 June 2014 (17 pages) |
12 August 2013 | Liquidators statement of receipts and payments to 26 June 2013 (16 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (16 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (16 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
5 July 2012 | Statement of affairs with form 4.19 (8 pages) |
5 July 2012 | Statement of affairs with form 4.19 (8 pages) |
5 July 2012 | Appointment of a voluntary liquidator (1 page) |
5 July 2012 | Appointment of a voluntary liquidator (1 page) |
6 June 2012 | Registered office address changed from 398 Coast Road Pevensey Bay East Sussex BN24 6NY England on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from 398 Coast Road Pevensey Bay East Sussex BN24 6NY England on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from 398 Coast Road Pevensey Bay East Sussex BN24 6NY England on 6 June 2012 (2 pages) |
2 March 2012 | Termination of appointment of Nicholas Stone as a secretary (1 page) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
2 March 2012 | Termination of appointment of Nicholas Stone as a secretary (1 page) |
2 March 2012 | Appointment of Stones Book Keeping Services Sussex Limited as a secretary (2 pages) |
2 March 2012 | Appointment of Stones Book Keeping Services Sussex Limited as a secretary (2 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
28 September 2011 | Termination of appointment of Tony Brockwell as a director (1 page) |
28 September 2011 | Termination of appointment of Tony Brockwell as a director (1 page) |
28 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page) |
23 March 2011 | Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page) |
14 April 2010 | Incorporation (24 pages) |
14 April 2010 | Incorporation (24 pages) |