Rayleigh
SS6 9RG
Director Name | Mr Andrew Mark Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(8 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Heron Stream Place Trenders Avenue Rayleigh SS6 9RG |
Director Name | Mrs Paula Jane Fisher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 2 Heron Stream Place Trenders Avenue Rayleigh SS6 9RG |
Director Name | Mr Nicholas John Burnett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Barry John Daly |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Rayleigh Avenue Eastwood Leigh On Sea Essex SS9 5DR |
Director Name | Mr Clive Richard Shiret |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cupids Corner Great Wakering Southend On Sea Essex SS3 0AX |
Director Name | Mrs Penelope Jane Shiret |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Nelson Street Southend-On-Sea Essex SS1 1EF |
Director Name | Mrs Jayne Johnson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2023) |
Role | Home |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heron Stream Place Trenders Avenue Rayleigh Essex SS6 9RG |
Registered Address | 2 Heron Stream Place Trenders Avenue Rayleigh SS6 9RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
20 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
22 May 2023 | Termination of appointment of Jayne Johnson as a director on 22 May 2023 (1 page) |
24 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
26 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
10 June 2022 | Appointment of Mrs. Paula Jane Fisher as a director on 6 June 2022 (2 pages) |
10 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 June 2022 | Termination of appointment of Penelope Jane Shiret as a director on 26 April 2022 (1 page) |
10 April 2022 | Director's details changed for Mr Andrew Mark Taylor on 10 April 2022 (2 pages) |
10 April 2022 | Director's details changed for Mrs Jayne Johnson on 10 April 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
20 April 2021 | Appointment of Mrs Jayne Johnson as a director on 19 April 2021 (2 pages) |
20 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 February 2021 | Registered office address changed from C/O Wilkins Kennedy 1 Nelson Street Southend-on-Sea Essex SS1 1EG to 2 Heron Stream Place Trenders Avenue Rayleigh SS6 9RG on 10 February 2021 (1 page) |
10 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
9 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 February 2020 | Appointment of Mr Andrew Mark Taylor as a director on 1 February 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
23 November 2018 | Appointment of Mrs Keeley Ellen Skinner as a director on 23 November 2018 (2 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2016 | Annual return made up to 20 January 2016 no member list (3 pages) |
20 May 2016 | Annual return made up to 20 January 2016 no member list (3 pages) |
16 May 2016 | Appointment of Mrs Penelope Jane Shiret as a director on 1 May 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Penelope Jane Shiret as a director on 1 May 2016 (2 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2016 | Termination of appointment of Barry John Daly as a director on 30 October 2015 (1 page) |
2 January 2016 | Termination of appointment of Clive Richard Shiret as a director on 4 June 2015 (1 page) |
2 January 2016 | Termination of appointment of Clive Richard Shiret as a director on 4 June 2015 (1 page) |
2 January 2016 | Termination of appointment of Barry John Daly as a director on 30 October 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 20 January 2015 no member list (3 pages) |
17 February 2015 | Annual return made up to 20 January 2015 no member list (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 20 January 2014 no member list (3 pages) |
3 February 2014 | Annual return made up to 20 January 2014 no member list (3 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
3 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
25 March 2013 | Annual return made up to 20 January 2013 no member list (3 pages) |
25 March 2013 | Annual return made up to 20 January 2013 no member list (3 pages) |
21 May 2012 | Registered office address changed from Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 21 May 2012 (1 page) |
15 February 2012 | Termination of appointment of Nicholas Burnett as a director (2 pages) |
15 February 2012 | Appointment of Barry John Daly as a director (3 pages) |
15 February 2012 | Appointment of Mr Clive Richard Shiret as a director (3 pages) |
15 February 2012 | Appointment of Mr Clive Richard Shiret as a director (3 pages) |
15 February 2012 | Termination of appointment of Nicholas Burnett as a director (2 pages) |
15 February 2012 | Appointment of Barry John Daly as a director (3 pages) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|