Billericay
Essex
CM11 1AB
Secretary Name | Mr Stewart Collis |
---|---|
Status | Closed |
Appointed | 30 June 2011(1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | The Royal Oak 58 High Street Halstead Essex CO9 2JG |
Secretary Name | Mr Stewart Collis |
---|---|
Status | Closed |
Appointed | 12 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | 7 St. Johns Road Billericay Essex CM11 1AB |
Director Name | Mr Stephen John Koeck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Beech Avenue Halstead Essex CO9 2TR |
Secretary Name | Mr Stephen John Koeck |
---|---|
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Beech Avenue Halstead Essex CO9 2TR |
Registered Address | The Royal Oak 58 High Street Halstead Essex CO9 2JG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
1 at £1 | Stephen Koeck 50.00% Ordinary |
---|---|
1 at £1 | Stewart Collis 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | Termination of appointment of Stephen John Koeck as a director on 30 June 2012 (1 page) |
17 August 2012 | Termination of appointment of Stephen John Koeck as a secretary on 30 June 2012 (1 page) |
17 August 2012 | Termination of appointment of Stephen John Koeck as a secretary on 30 June 2012 (1 page) |
17 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
17 August 2012 | Appointment of Mr Stewart Collis as a secretary on 30 June 2011 (1 page) |
17 August 2012 | Appointment of Mr Stewart Collis as a secretary on 30 June 2011 (1 page) |
17 August 2012 | Termination of appointment of Stephen John Koeck as a director on 30 June 2012 (1 page) |
17 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
12 July 2012 | Appointment of Mr Stewart Collis as a secretary on 12 July 2012 (2 pages) |
12 July 2012 | Termination of appointment of Stephen John Koeck as a secretary on 30 June 2012 (1 page) |
12 July 2012 | Termination of appointment of Stephen John Koeck as a secretary on 30 June 2012 (1 page) |
12 July 2012 | Appointment of Mr Stewart Collis as a secretary on 12 July 2012 (2 pages) |
3 July 2012 | Termination of appointment of Stephen John Koeck as a director on 30 June 2012 (1 page) |
3 July 2012 | Termination of appointment of Stephen John Koeck as a director on 30 June 2012 (1 page) |
29 May 2012 | Registered office address changed from 90 Beech Avenue Halstead Essex CO9 2TR England on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 90 Beech Avenue Halstead Essex CO9 2TR England on 29 May 2012 (1 page) |
2 November 2011 | Company name changed anglian leisure LIMITED\certificate issued on 02/11/11
|
2 November 2011 | Change of name notice (2 pages) |
2 November 2011 | Change of name notice (2 pages) |
2 November 2011 | Company name changed anglian leisure LIMITED\certificate issued on 02/11/11
|
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|