Pilgrims Hatch
Brentwood
Essex
CM15 9PS
Director Name | Marilyn Burman |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Geary Drive Brentwood Essex CM14 4UH |
Director Name | Dawn Josling |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Costead Manor Road Brentwood Essex CM14 4XU |
Director Name | Elizabeth King |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Mascalls Gardens Brentwood Essex CM14 5LT |
Director Name | Elizabeth Obageli Okoh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barleycorn Way Hornchurch Essex CM11 3JJ |
Secretary Name | Sharon Crier |
---|---|
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Corcorans Pilgrims Hatch Brentwood Essex CM15 9NR |
Director Name | Mrs Michelle Marler |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2015) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 24 Hammonds Lane Great Warley Brentwood Essex CM13 3AQ |
Director Name | Miss Lorraine Susan Baisden |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike House 1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Mrs Rachael Elizabeth Dench |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2016) |
Role | Childminder |
Country of Residence | England |
Correspondence Address | Turnpike House 1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Mrs Gillian Challis |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Turnpike House 1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Mrs Natasha Fetherston |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Turnpike House 1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Mrs Deborah Taylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2016) |
Role | Deputy Manager |
Country of Residence | England |
Correspondence Address | Turnpike House 1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Miss Carly Gage |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2016) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 33 Peterborough Avenue Upminster Essex RM14 3LJ |
Director Name | Mrs Toni Mellissa Harding |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2016) |
Role | Beautician |
Country of Residence | England |
Correspondence Address | 54 Vine Way Brentwood Essex CM14 4UU |
Website | glitterbugspreschool.com |
---|
Registered Address | Turnpike House 1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £100,257 |
Net Worth | £36,511 |
Cash | £36,435 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Termination of appointment of Gillian Challis as a director on 31 July 2016 (1 page) |
5 January 2017 | Termination of appointment of Toni Harding as a director on 31 July 2016 (1 page) |
5 January 2017 | Termination of appointment of Toni Harding as a director on 31 July 2016 (1 page) |
5 January 2017 | Termination of appointment of Lorraine Susan Baisden as a director on 31 July 2016 (1 page) |
5 January 2017 | Termination of appointment of Deborah Taylor as a director on 31 July 2016 (1 page) |
5 January 2017 | Termination of appointment of Natasha Fetherston as a director on 31 July 2016 (1 page) |
5 January 2017 | Termination of appointment of Natasha Fetherston as a director on 31 July 2016 (1 page) |
5 January 2017 | Termination of appointment of Lorraine Susan Baisden as a director on 31 July 2016 (1 page) |
5 January 2017 | Termination of appointment of Gillian Challis as a director on 31 July 2016 (1 page) |
5 January 2017 | Termination of appointment of Carly Gage as a director on 31 July 2016 (1 page) |
5 January 2017 | Termination of appointment of Carly Gage as a director on 31 July 2016 (1 page) |
5 January 2017 | Termination of appointment of Deborah Taylor as a director on 31 July 2016 (1 page) |
3 November 2016 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
3 November 2016 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
15 February 2016 | Appointment of Miss Carly Gage as a director on 12 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Toni Harding as a director on 12 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Rachael Elizabeth Dench as a director on 12 February 2016 (1 page) |
15 February 2016 | Appointment of Mrs Toni Harding as a director on 12 February 2016 (2 pages) |
15 February 2016 | Appointment of Miss Carly Gage as a director on 12 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Rachael Elizabeth Dench as a director on 12 February 2016 (1 page) |
13 January 2016 | Director's details changed for Mrs Deborah Taylor on 13 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Deborah Taylor as a director on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Deborah Taylor as a director on 13 January 2016 (1 page) |
13 January 2016 | Director's details changed for Mrs Deborah Taylor on 13 January 2016 (2 pages) |
1 December 2015 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
1 December 2015 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
26 October 2015 | Annual return made up to 29 September 2015 no member list (5 pages) |
26 October 2015 | Annual return made up to 29 September 2015 no member list (5 pages) |
23 February 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
23 February 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
19 January 2015 | Appointment of Mrs Deborah Taylor as a director on 1 September 2014 (2 pages) |
19 January 2015 | Appointment of Mrs Deborah Taylor as a director on 1 September 2014 (2 pages) |
19 January 2015 | Appointment of Mrs Deborah Taylor as a director on 1 September 2014 (2 pages) |
18 January 2015 | Termination of appointment of Michelle Marler as a director on 16 January 2015 (1 page) |
18 January 2015 | Termination of appointment of Michelle Marler as a director on 16 January 2015 (1 page) |
12 November 2014 | Annual return made up to 29 September 2014 no member list (6 pages) |
12 November 2014 | Annual return made up to 29 September 2014 no member list (6 pages) |
6 March 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
6 March 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
28 February 2014 | Appointment of Mrs Natasha Fetherston as a director (2 pages) |
28 February 2014 | Appointment of Mrs Rachael Elizabeth Dench as a director (2 pages) |
28 February 2014 | Appointment of Mrs Gillian Challis as a director (2 pages) |
28 February 2014 | Appointment of Mrs Gillian Challis as a director (2 pages) |
28 February 2014 | Appointment of Mrs Natasha Fetherston as a director (2 pages) |
28 February 2014 | Appointment of Mrs Rachael Elizabeth Dench as a director (2 pages) |
19 February 2014 | Appointment of Mrs Deborah Taylor as a director (2 pages) |
19 February 2014 | Appointment of Mrs Deborah Taylor as a director (2 pages) |
16 December 2013 | Termination of appointment of Sharon Crier as a secretary (1 page) |
16 December 2013 | Termination of appointment of Sharon Crier as a secretary (1 page) |
16 October 2013 | Annual return made up to 29 September 2013 no member list (4 pages) |
16 October 2013 | Annual return made up to 29 September 2013 no member list (4 pages) |
18 September 2013 | Appointment of Miss Lorraine Susan Baisden as a director (2 pages) |
18 September 2013 | Appointment of Miss Lorraine Susan Baisden as a director (2 pages) |
21 August 2013 | Appointment of Mrs Michelle Marler as a director (2 pages) |
21 August 2013 | Appointment of Mrs Michelle Marler as a director (2 pages) |
31 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
31 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
12 March 2013 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page) |
12 March 2013 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page) |
11 March 2013 | Registered office address changed from 43 Lavender Avenue Pilgrims Hatch Brentwood Essex CM15 9PS on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 43 Lavender Avenue Pilgrims Hatch Brentwood Essex CM15 9PS on 11 March 2013 (1 page) |
30 September 2012 | Annual return made up to 29 September 2012 no member list (3 pages) |
30 September 2012 | Annual return made up to 29 September 2012 no member list (3 pages) |
11 September 2012 | Termination of appointment of Marilyn Burman as a director (3 pages) |
11 September 2012 | Termination of appointment of Marilyn Burman as a director (3 pages) |
11 September 2012 | Termination of appointment of Elizabeth King as a director (2 pages) |
11 September 2012 | Termination of appointment of Dawn Josling as a director (3 pages) |
11 September 2012 | Termination of appointment of Elizabeth King as a director (2 pages) |
11 September 2012 | Termination of appointment of Elizabeth Okoh as a director (2 pages) |
11 September 2012 | Termination of appointment of Elizabeth Okoh as a director (2 pages) |
11 September 2012 | Termination of appointment of Dawn Josling as a director (3 pages) |
29 September 2011 | Incorporation
|
29 September 2011 | Incorporation
|