Shoeburyness
Essex
SS3 9QE
Director Name | Mr Colin Nicholas Eary |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acacia House 69 Church Road Shoeburyness Essex SS3 9EX |
Director Name | Mr Robert James Thoburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandler House Talbot Road Leyland Lancashire PR25 2ZF |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Correspondence Address | Chandler House Talbot Road Leyland Lancashire PR25 2ZF |
Website | rpaservices.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0690290 |
Telephone region | Unknown |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Lissa Eary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,639 |
Cash | £14,258 |
Current Liabilities | £239,153 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2017 | Compulsory strike-off action has been suspended (1 page) |
15 July 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
13 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 August 2011 | Appointment of Mrs Lissa Jayne Eary as a director (2 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Appointment of Mrs Lissa Jayne Eary as a director (2 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Termination of appointment of Colin Eary as a director (1 page) |
17 August 2011 | Termination of appointment of Colin Eary as a director (1 page) |
18 February 2011 | Change of name notice (2 pages) |
18 February 2011 | Company name changed fabricatorsworld LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Company name changed fabricatorsworld LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Change of name notice (2 pages) |
17 August 2010 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 17 August 2010 (2 pages) |
17 August 2010 | Termination of appointment of Robert Thoburn as a director (2 pages) |
17 August 2010 | Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages) |
17 August 2010 | Appointment of Colin Nicholas Eary as a director (3 pages) |
17 August 2010 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 17 August 2010 (2 pages) |
17 August 2010 | Appointment of Colin Nicholas Eary as a director (3 pages) |
17 August 2010 | Termination of appointment of Robert Thoburn as a director (2 pages) |
17 August 2010 | Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages) |
20 July 2010 | Incorporation (23 pages) |
20 July 2010 | Incorporation (23 pages) |