Rochford
Essex
SS4 1DB
Secretary Name | Mr Peter Frederick Cole |
---|---|
Status | Closed |
Appointed | 08 August 2011(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | First Floor 152 Hamlet Court Road Hamlet Court Road Westcliff-On-Sea Essex SS0 7LL |
Director Name | Mrs Claire Clarkson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2012(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 June 2014) |
Role | It / Travel Agent |
Country of Residence | England |
Correspondence Address | Millhouse 32 - 38 East Street Rochford Essex SS4 1DB |
Director Name | Mrs Janice Frances Ann Cole |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2012(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 June 2014) |
Role | It / Travel Agent |
Country of Residence | England |
Correspondence Address | Millhouse 32 - 38 East Street Rochford Essex SS4 1DB |
Director Name | Miss Maria Cole |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5GT |
Secretary Name | Miss Maria Cole |
---|---|
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5GT |
Registered Address | Millhouse 32 - 38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Maria Cole 50.00% Ordinary |
---|---|
1 at £1 | Peter Cole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,371 |
Cash | £1,335 |
Current Liabilities | £2,706 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | Application to strike the company off the register (3 pages) |
14 February 2014 | Application to strike the company off the register (3 pages) |
11 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 February 2013 | Registered office address changed from First Floor 152 Hamlet Court Road Westcliff on Sea Essex SS0 7LL England on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from First Floor 152 Hamlet Court Road Westcliff on Sea Essex SS0 7LL England on 22 February 2013 (1 page) |
13 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Director's details changed for Mr Peter Cole on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Peter Cole on 13 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Appointment of Mrs Claire Clarkson as a director (2 pages) |
31 January 2012 | Appointment of Mrs Janice Frances Ann Cole as a director (2 pages) |
31 January 2012 | Appointment of Mrs Claire Clarkson as a director (2 pages) |
31 January 2012 | Appointment of Mrs Janice Frances Ann Cole as a director (2 pages) |
13 September 2011 | Termination of appointment of Maria Cole as a director (1 page) |
13 September 2011 | Termination of appointment of Maria Cole as a director (1 page) |
25 August 2011 | Appointment of Mr Peter Frederick Cole as a secretary (2 pages) |
25 August 2011 | Registered office address changed from 68 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5GT England on 25 August 2011 (1 page) |
25 August 2011 | Termination of appointment of Maria Cole as a secretary (1 page) |
25 August 2011 | Termination of appointment of Maria Cole as a secretary (1 page) |
25 August 2011 | Appointment of Mr Peter Frederick Cole as a secretary (2 pages) |
25 August 2011 | Termination of appointment of Maria Cole as a secretary (1 page) |
25 August 2011 | Registered office address changed from 68 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5GT England on 25 August 2011 (1 page) |
25 August 2011 | Termination of appointment of Maria Cole as a secretary (1 page) |
27 May 2011 | Incorporation
|
27 May 2011 | Incorporation
|