Wickford
Essex
SS11 8NS
Director Name | Mr Anthony Ronald Duller |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Beauchamps Drive Wickford Essex SS11 8NS |
Director Name | Mr Edward Thomas George Bromley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Beauchamps Drive Wickford Essex SS11 8NS |
Director Name | Mr Anthony Ronald Duller |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Beauchamps Drive Wickford Essex SS11 8NS |
Director Name | Mrs Margaret Yvonne Inns |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Beauchamps Drive Wickford Essex SS11 8NS |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
55 at £1 | Anthony Ronald Duller 53.92% Ordinary |
---|---|
45 at £1 | Edward Thomas George Bromley 44.12% Ordinary |
100 at £0.01 | Anthony Ronald Duller 0.98% Ordinary A |
100 at £0.01 | Edward Thomas George Bromley 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,060 |
Cash | £3,249 |
Current Liabilities | £72,366 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
27 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 10 June 2011
|
28 March 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
28 March 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
28 March 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
28 March 2012 | Statement of capital following an allotment of shares on 10 June 2011
|
22 December 2011 | Change of name notice (2 pages) |
22 December 2011 | Company name changed 1ST all services LTD\certificate issued on 22/12/11
|
22 December 2011 | Company name changed 1ST all services LTD\certificate issued on 22/12/11
|
22 December 2011 | Change of name notice (2 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Appointment of Mr Anthony Ronald Duller as a director (2 pages) |
27 April 2011 | Appointment of Mr Anthony Ronald Duller as a director (2 pages) |
10 March 2011 | Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS England on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS England on 10 March 2011 (1 page) |
19 November 2010 | Appointment of Mr Edward Thomas George Bromley as a director (2 pages) |
19 November 2010 | Appointment of Mr Edward Thomas George Bromley as a director (2 pages) |
18 November 2010 | Termination of appointment of Margaret Inns as a director (1 page) |
18 November 2010 | Termination of appointment of Margaret Inns as a director (1 page) |
7 July 2010 | Termination of appointment of Edward Bromley as a director (1 page) |
7 July 2010 | Termination of appointment of Edward Bromley as a director (1 page) |
7 July 2010 | Termination of appointment of Anthony Duller as a director (1 page) |
7 July 2010 | Termination of appointment of Anthony Duller as a director (1 page) |
7 July 2010 | Appointment of Mrs Margaret Yvonne Inns as a director (2 pages) |
7 July 2010 | Appointment of Mrs Margaret Yvonne Inns as a director (2 pages) |
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|