Hutton
Brentwood
Essex
CM13 1TG
Director Name | Ms Tracey Ann Hyde |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 105 Chandlers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5SE |
Director Name | Mr Steven William Dove |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Tallon Road Hutton Brentwood Essex CM13 1TG |
Director Name | Mr Stewart Hyde |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Chandlers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5SE |
Website | www.modlimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 610010 |
Telephone region | Southend-on-Sea |
Registered Address | Unit F4, Bluegate Park Hubert Road Brentwood Essex CM14 4JE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
100 at £1 | Toner Inc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,079 |
Cash | £38 |
Current Liabilities | £24,117 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Application to strike the company off the register (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
29 June 2015 | Registered office address changed from 51 Tallon Road Hutton Brentwood Essex CM13 1TG to Unit F4, Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 29 June 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 June 2015 | Registered office address changed from 51 Tallon Road Hutton Brentwood Essex CM13 1TG to Unit F4, Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 29 June 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
9 October 2014 | Termination of appointment of Steven William Dove as a director on 9 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Steven William Dove as a director on 9 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Steven William Dove as a director on 9 August 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 August 2014 | Registered office address changed from 105 Chandlers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5SE to 51 Tallon Road Hutton Brentwood Essex CM13 1TG on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Stewart Hyde as a director on 1 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 105 Chandlers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5SE to 51 Tallon Road Hutton Brentwood Essex CM13 1TG on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Stewart Hyde as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Stewart Hyde as a director on 1 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 105 Chandlers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5SE to 51 Tallon Road Hutton Brentwood Essex CM13 1TG on 8 August 2014 (1 page) |
17 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
24 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Termination of appointment of Stewart Hyde as a director (1 page) |
6 December 2012 | Termination of appointment of Stewart Hyde as a director (1 page) |
22 August 2012 | Termination of appointment of Tracey Hyde as a director (1 page) |
22 August 2012 | Appointment of Mr Stewart Hyde as a director (2 pages) |
22 August 2012 | Termination of appointment of Tracey Hyde as a director (1 page) |
22 August 2012 | Appointment of Mr Stewart Hyde as a director (2 pages) |
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|