Rayleigh
SS6 9RS
Director Name | Mr Timothy Christopher Argent |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Springwater Road Leigh-On-Sea Essex SS9 5BW |
Registered Address | Unit 13 Imperial Park Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
100 at £1 | Mark Whittam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £382 |
Current Liabilities | £1,960 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Application to strike the company off the register (3 pages) |
15 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 February 2013 | Termination of appointment of Timothy Argent as a director (2 pages) |
7 February 2013 | Termination of appointment of Timothy Argent as a director (2 pages) |
11 December 2012 | Appointment of Mr Timothy Christopher Argent as a director (2 pages) |
11 December 2012 | Appointment of Mr Timothy Christopher Argent as a director (2 pages) |
12 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Company name changed whithall contract services LIMITED\certificate issued on 23/01/12
|
23 January 2012 | Company name changed whithall contract services LIMITED\certificate issued on 23/01/12
|
27 May 2011 | Incorporation (21 pages) |
27 May 2011 | Incorporation (21 pages) |