Grays
Essex
RM17 5ED
Director Name | David William Norris |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 May 2018) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Alistair Smit |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 May 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Cristian Alexander Basile |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Reid Macleod |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Douglas Macrae |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 January 2014) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bond Street Chelmsford Essex CM1 1GD |
Director Name | Mr Robert Neil Wherton |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2015) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lynmouth Gardens Chelmsford Essex CM2 0UH |
Website | www.gorenew.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 396939 |
Telephone region | Chelmsford |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
27 at £1 | Alistair Smit 27.00% Ordinary |
---|---|
27 at £1 | Martino Basile 27.00% Ordinary |
26 at £1 | David William Norris 26.00% Ordinary |
20 at £1 | Robert Neil Wherton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,349 |
Cash | £9,200 |
Current Liabilities | £1,851 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2018 | Application to strike the company off the register (3 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Termination of appointment of Robert Neil Wherton as a director on 29 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Robert Neil Wherton as a director on 29 June 2015 (1 page) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 February 2014 | Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for David William Norris on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for David William Norris on 14 February 2014 (2 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
20 January 2014 | Termination of appointment of Douglas Macrae as a director (1 page) |
20 January 2014 | Termination of appointment of Douglas Macrae as a director (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Appointment of Mr Robert Neil Wherton as a director (2 pages) |
26 July 2013 | Appointment of Douglas Macrae as a director (2 pages) |
26 July 2013 | Appointment of Mr Robert Neil Wherton as a director (2 pages) |
26 July 2013 | Appointment of Douglas Macrae as a director (2 pages) |
13 March 2013 | Director's details changed for David William Norris on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for David William Norris on 13 March 2013 (2 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Director's details changed for Mr Alistair Smit on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Alistair Smit on 27 November 2012 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Termination of appointment of Robert Neil Wherton as a director (1 page) |
9 May 2012 | Termination of appointment of Robert Neil Wherton as a director (1 page) |
2 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
30 March 2012 | Appointment of Mr Martino Basile as a director (2 pages) |
30 March 2012 | Appointment of Mr Alistair Smit as a director (2 pages) |
30 March 2012 | Appointment of Mr Martino Basile as a director (2 pages) |
30 March 2012 | Appointment of David William Norris as a director (2 pages) |
30 March 2012 | Appointment of Mr Alistair Smit as a director (2 pages) |
30 March 2012 | Appointment of David William Norris as a director (2 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Termination of appointment of Reid Macleod as a director (1 page) |
23 November 2011 | Termination of appointment of Reid Macleod as a director (1 page) |
31 May 2011 | Termination of appointment of Cristian Alexander Basile as a director (1 page) |
31 May 2011 | Termination of appointment of Cristian Alexander Basile as a director (1 page) |
19 January 2011 | Incorporation (34 pages) |
19 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
19 January 2011 | Incorporation (34 pages) |
19 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |