Wickford
Essex
SS12 9HA
Director Name | Mrs Hazel Dear |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Filey Road Gristhorpe Filey North Yorkshire YO14 9PH |
Registered Address | Damer House Meadow Way Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Hazel Dear 50.00% Ordinary |
---|---|
1 at £1 | Peter Dear 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £18,509 |
Cash | £10,702 |
Current Liabilities | £14,235 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
26 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
6 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
10 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
23 May 2018 | Statement of capital following an allotment of shares on 31 March 2017
|
15 May 2018 | Second filing of Confirmation Statement dated 02/08/2017 (5 pages) |
13 April 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
9 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
9 August 2017 | Cessation of Hazel Dear as a person with significant control on 27 March 2017 (1 page) |
9 August 2017 | Confirmation statement made on 2 August 2017 with updates
|
9 August 2017 | Change of details for Mr Peter Reginald William Dear as a person with significant control on 27 March 2017 (2 pages) |
9 August 2017 | Change of details for Mr Peter Reginald William Dear as a person with significant control on 27 March 2017 (2 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
9 August 2017 | Cessation of Hazel Dear as a person with significant control on 27 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Hazel Dear as a director on 27 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Hazel Dear as a director on 27 March 2017 (1 page) |
27 March 2017 | Director's details changed for Mr Peter Reginald William Dear on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Peter Reginald William Dear on 27 March 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
23 December 2015 | Director's details changed for Hazel Dear on 20 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Peter Reginald William Dear on 20 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Hazel Dear on 20 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Peter Reginald William Dear on 20 December 2015 (2 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
29 July 2014 | Director's details changed for Hazel Rees on 13 July 2014 (3 pages) |
29 July 2014 | Director's details changed for Hazel Rees on 13 July 2014 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
24 January 2013 | Appointment of Mr Peter Reginald William Dear as a director (2 pages) |
24 January 2013 | Appointment of Mr Peter Reginald William Dear as a director (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Incorporation (34 pages) |
2 August 2011 | Incorporation (34 pages) |