Hatches Farm Road Little Burstead
Billericay
Essex
CM12 9SG
Director Name | Mr Jason Anthony Bloor |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Suite 1, Company House Chorley Close Langdon Hills Basildon Essex SS16 6ST |
Registered Address | Suite 1, Company House Chorley Close Langdon Hills Basildon Essex SS16 6ST |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
99 at £1 | Jason Anthony Bloor 99.00% Ordinary |
---|---|
1 at £1 | Antony Allen 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,680 |
Cash | £5,005 |
Current Liabilities | £215,786 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | Termination of appointment of Jason Anthony Bloor as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Jason Anthony Bloor as a director on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Southbourne Colchester Road Chappel Colchester Essex CO6 2DQ England to Suite 1, Company House Chorley Close Langdon Hills Basildon Essex SS16 6st on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Jason Anthony Bloor as a director on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Southbourne Colchester Road Chappel Colchester Essex CO6 2DQ England to Suite 1, Company House Chorley Close Langdon Hills Basildon Essex SS16 6st on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Southbourne Colchester Road Chappel Colchester Essex CO6 2DQ England to Suite 1, Company House Chorley Close Langdon Hills Basildon Essex SS16 6st on 9 October 2015 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Registered office address changed from Unit 2 Hatches Farm House Hatches Farm Road Little Burstead, Billericay Essex CM12 9SG to Southbourne Colchester Road Chappel Colchester Essex CO6 2DQ on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from Unit 2 Hatches Farm House Hatches Farm Road Little Burstead, Billericay Essex CM12 9SG to Southbourne Colchester Road Chappel Colchester Essex CO6 2DQ on 31 August 2015 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 February 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Registered office address changed from Hatches Farm House Hatches Farm Road Little Burstead Billericay Essex CM12 9SG England on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Hatches Farm House Hatches Farm Road Little Burstead Billericay Essex CM12 9SG England on 12 February 2014 (1 page) |
12 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 December 2012 | Appointment of Mr Jason Anthony Bloor as a director (2 pages) |
14 December 2012 | Termination of appointment of John Bloor as a director (1 page) |
14 December 2012 | Appointment of Mr Jason Anthony Bloor as a director (2 pages) |
14 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Termination of appointment of John Bloor as a director (1 page) |
14 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Incorporation
|
16 November 2011 | Incorporation
|