Grays
Essex
RM20 3XD
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(1 year after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 October 2018) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | D23 Motherwell Way Grays Essex RM20 3XD |
Director Name | Mr Simon Petrou |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(1 year after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 October 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | D23 Motherwell Way Grays Essex RM20 3XD |
Secretary Name | Mrs Susan Burgess |
---|---|
Status | Closed |
Appointed | 01 February 2012(1 year after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 October 2018) |
Role | Company Director |
Correspondence Address | D23 Frogmore Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Director Name | Mr Andrew John Davis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 October 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Goat Lane Enfield Middlesex EN1 4UA |
Director Name | Mr Edward Gordon Forster |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Stone Restoration |
Country of Residence | United Kingdom |
Correspondence Address | 104 Colne East Tilbury Essex RM18 8RF |
Director Name | Mr Nicholas John Judd |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Building Restoration |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Close Benfleet Essex SS7 1NB |
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(11 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2012) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 58 South Drive Warley Brentwood Essex CM14 5DL |
Director Name | Mr Simon Petrou |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 January 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | D23 Frogmore Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Director Name | Mr Andrew John Davis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Goat Lane Enfield Middlesex EN1 4UA |
Website | permanens-stone.co.uk |
---|
Registered Address | D23 Frogmore Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
100 at £1 | Tri Contracting Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,316 |
Cash | £12,401 |
Current Liabilities | £20,056 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2018 | Application to strike the company off the register (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page) |
28 March 2018 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages) |
7 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
5 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
5 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
15 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page) |
15 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page) |
11 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
11 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
8 April 2016 | Appointment of Mr Andrew John Davis as a director on 1 January 2016 (2 pages) |
8 April 2016 | Appointment of Mr Andrew John Davis as a director on 1 January 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Simon Petrou on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Simon Petrou on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Shaun Bond on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Christopher Jones on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Christopher Jones on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Christopher Jones on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Christopher Jones on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Shaun Bond on 12 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Andrew John Davis as a director on 1 January 2016 (1 page) |
3 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Termination of appointment of Simon Petrou as a director on 1 January 2016 (1 page) |
3 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Termination of appointment of Andrew John Davis as a director on 1 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Simon Petrou as a director on 1 January 2016 (1 page) |
27 July 2015 | Accounts for a small company made up to 31 October 2014 (9 pages) |
27 July 2015 | Accounts for a small company made up to 31 October 2014 (9 pages) |
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
18 August 2014 | Accounts for a small company made up to 31 October 2013 (9 pages) |
18 August 2014 | Accounts for a small company made up to 31 October 2013 (9 pages) |
23 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Director's details changed for Mr Shaun Bond on 20 January 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Shaun Bond on 20 January 2014 (2 pages) |
13 September 2013 | Termination of appointment of Nicholas Judd as a director (1 page) |
13 September 2013 | Termination of appointment of Nicholas Judd as a director (1 page) |
29 August 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
29 August 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
22 August 2013 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
22 August 2013 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
26 June 2013 | Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
26 June 2013 | Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (9 pages) |
17 May 2012 | Termination of appointment of Edward Forster as a director (1 page) |
17 May 2012 | Termination of appointment of Edward Forster as a director (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Appointment of Mr Simon Petrou as a director (2 pages) |
28 February 2012 | Appointment of Mr Simon Petrou as a director (2 pages) |
27 February 2012 | Appointment of Mr Shaun Bond as a director (2 pages) |
27 February 2012 | Appointment of Mr Christopher Jones as a director (2 pages) |
27 February 2012 | Appointment of Mrs Susan Burgess as a secretary (1 page) |
27 February 2012 | Appointment of Mr Andrew Davis as a director (2 pages) |
27 February 2012 | Appointment of Mr Andrew Davis as a director (2 pages) |
27 February 2012 | Appointment of Mr Christopher Jones as a director (2 pages) |
27 February 2012 | Appointment of Mr Shaun Bond as a director (2 pages) |
27 February 2012 | Appointment of Mrs Susan Burgess as a secretary (1 page) |
10 February 2012 | Director's details changed for Nicholas John Judd on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Nicholas John Judd on 10 February 2012 (2 pages) |
2 February 2012 | Appointment of Mr Andrew John Davis as a director (2 pages) |
2 February 2012 | Appointment of Mr Andrew John Davis as a director (2 pages) |
2 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
2 February 2012 | Appointment of Mrs Susan Burgess as a secretary (1 page) |
2 February 2012 | Appointment of Mrs Susan Burgess as a secretary (1 page) |
2 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
1 February 2012 | Appointment of Mr Shaun Bond as a director (2 pages) |
1 February 2012 | Appointment of Mr Christopher Jones as a director (2 pages) |
1 February 2012 | Appointment of Mr Christopher Jones as a director (2 pages) |
1 February 2012 | Appointment of Mr Simon Petrou as a director (2 pages) |
1 February 2012 | Appointment of Mr Simon Petrou as a director (2 pages) |
1 February 2012 | Appointment of Mr Shaun Bond as a director (2 pages) |
18 January 2012 | Termination of appointment of Christopher Jones as a director (1 page) |
18 January 2012 | Termination of appointment of Christopher Jones as a director (1 page) |
10 January 2012 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 10 January 2012 (1 page) |
9 January 2012 | Appointment of Mr Christopher Jones as a director (2 pages) |
9 January 2012 | Appointment of Mr Christopher Jones as a director (2 pages) |
3 January 2012 | Registered office address changed from September Cottage, 3 the Close Benfleet Essex SS7 1NB on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from September Cottage, 3 the Close Benfleet Essex SS7 1NB on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from September Cottage, 3 the Close Benfleet Essex SS7 1NB on 3 January 2012 (2 pages) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|