Hadleigh
Essex
SS7 2BT
Director Name | Linda Ann Williams |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2013(2 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 April 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 East Close Middleton On Sea West Sussex PO22 7RS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
35 at £1 | Colin Williams 35.00% Ordinary |
---|---|
35 at £1 | Linda Williams 35.00% Ordinary |
15 at £1 | Kelly-ann Goodchild 15.00% Ordinary |
15 at £1 | Rachel Ferguson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,800 |
Cash | £100,092 |
Current Liabilities | £32,292 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2015 | Final Gazette dissolved following liquidation (1 page) |
19 April 2015 | Final Gazette dissolved following liquidation (1 page) |
19 January 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
19 January 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
22 August 2014 | Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 22 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 22 August 2014 (2 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Resolutions
|
21 August 2014 | Declaration of solvency (3 pages) |
21 August 2014 | Declaration of solvency (3 pages) |
21 August 2014 | Appointment of a voluntary liquidator (1 page) |
21 August 2014 | Appointment of a voluntary liquidator (1 page) |
1 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 June 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 June 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
17 June 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Appointment of Linda Williams as a director on 15 March 2013 (2 pages) |
12 September 2013 | Appointment of Linda Williams as a director on 15 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
26 May 2011 | Second filing of AP01 previously delivered to Companies House
|
26 May 2011 | Second filing of AP01 previously delivered to Companies House
|
20 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
20 April 2011 | Appointment of Colin Williams as a director
|
20 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
20 April 2011 | Appointment of Colin Williams as a director
|
11 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 March 2011 | Incorporation (29 pages) |
11 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 March 2011 | Incorporation (29 pages) |