Grays
Essex
RM17 5PS
Director Name | Mrs Tracey Anne McNally |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Lodge Lane Grays Essex RM17 5PS |
Director Name | Mr Michael John Short |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ranelagh Crescent Ascot Berkshire SL5 8LG |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,245 |
Cash | £4,750 |
Current Liabilities | £7,995 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2018 | Application to strike the company off the register (3 pages) |
26 March 2018 | Termination of appointment of Tracey Anne Mcnally as a director on 19 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Michael John Short as a director on 19 March 2018 (1 page) |
2 March 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
23 December 2016 | Appointment of Mr Michael John Short as a director on 22 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Michael John Short as a director on 22 December 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|