Rayleigh
Essex
SS6 9QS
Secretary Name | Mr Terence Joseph Coveney |
---|---|
Status | Closed |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Churchgate House Rectory Lane Battlesbridge Wickford Essex SS11 7QR |
Director Name | Mr Rikky Govey |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Nevern Road Rayleigh Essex SS6 7PD |
Director Name | Mr Kevin Brian Edward Dougall |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelbury 18 Priory Lane Warfield Bracknell Berkshire RG42 2JT |
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 |
50 at £1 | Derek Govey 50.00% Ordinary |
---|---|
50 at £1 | Kevin Brian Edward Dougall 50.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
18 July 2013 | Secretary's details changed for Mr Terence Joseph Coveney on 30 June 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mr Terence Joseph Coveney on 30 June 2013 (2 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Company name changed coast construction LIMITED\certificate issued on 06/07/11
|
6 July 2011 | Termination of appointment of Kevin Dougall as a director (1 page) |
6 July 2011 | Appointment of Mr Rikky Govey as a director (2 pages) |
6 July 2011 | Appointment of Mr Rikky Govey as a director (2 pages) |
6 July 2011 | Company name changed coast construction LIMITED\certificate issued on 06/07/11
|
6 July 2011 | Termination of appointment of Kevin Dougall as a director (1 page) |
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|