Company NameLightermans Quay Estate Rtm Company Limited
Company StatusDissolved
Company Number08053293
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 2012(11 years, 11 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Joseph Attwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(4 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 13 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameAttwood Property Services Limited (Corporation)
StatusClosed
Appointed01 June 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 13 December 2016)
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameAttwood Property Services Limited (Corporation)
StatusClosed
Appointed12 January 2016(3 years, 8 months after company formation)
Appointment Duration11 months (closed 13 December 2016)
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameSean Brett
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMr Michael John Murphy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMiss Katrina Drysdale
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 January 2016)
RoleService Delivery Manager
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMr Matthew Joseph Attwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(3 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY

Location

Registered Address20 London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016Application to strike the company off the register (3 pages)
20 September 2016Application to strike the company off the register (3 pages)
19 August 2016Appointment of Mr Matthew Joseph Attwood as a director on 1 July 2016 (2 pages)
19 August 2016Appointment of Mr Matthew Joseph Attwood as a director on 1 July 2016 (2 pages)
18 August 2016Termination of appointment of Matthew Joseph Attwood as a director on 30 June 2016 (1 page)
18 August 2016Termination of appointment of Matthew Joseph Attwood as a director on 30 June 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 no member list (3 pages)
5 May 2016Annual return made up to 1 May 2016 no member list (3 pages)
12 February 2016Appointment of Mr Matthew Joseph Attwood as a director on 1 February 2016 (2 pages)
12 February 2016Appointment of Mr Matthew Joseph Attwood as a director on 1 February 2016 (2 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 January 2016Termination of appointment of Katrina Drysdale as a director on 12 January 2016 (1 page)
25 January 2016Termination of appointment of Katrina Drysdale as a director on 12 January 2016 (1 page)
25 January 2016Appointment of Attwood Property Services Limited as a director on 12 January 2016 (2 pages)
25 January 2016Appointment of Attwood Property Services Limited as a director on 12 January 2016 (2 pages)
12 January 2016Termination of appointment of Michael John Murphy as a director on 19 November 2015 (1 page)
12 January 2016Termination of appointment of Michael John Murphy as a director on 19 November 2015 (1 page)
11 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
11 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
11 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 May 2014Annual return made up to 1 May 2014 no member list (3 pages)
21 May 2014Annual return made up to 1 May 2014 no member list (3 pages)
21 May 2014Annual return made up to 1 May 2014 no member list (3 pages)
18 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2013Memorandum and Articles of Association (17 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2013Memorandum and Articles of Association (17 pages)
11 October 2013Memorandum and Articles of Association (17 pages)
11 October 2013Memorandum and Articles of Association (17 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2013Termination of appointment of Sean Brett as a director (1 page)
4 October 2013Termination of appointment of Sean Brett as a director (1 page)
5 July 2013Appointment of Miss Katrina Drysdale as a director (2 pages)
5 July 2013Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 5 July 2013 (1 page)
5 July 2013Appointment of Miss Katrina Drysdale as a director (2 pages)
5 July 2013Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 5 July 2013 (1 page)
7 June 2013Appointment of Attwood Property Services Limited as a secretary (2 pages)
7 June 2013Appointment of Attwood Property Services Limited as a secretary (2 pages)
5 June 2013Annual return made up to 1 May 2013 no member list (2 pages)
5 June 2013Annual return made up to 1 May 2013 no member list (2 pages)
5 June 2013Annual return made up to 1 May 2013 no member list (2 pages)
21 September 2012Memorandum and Articles of Association (17 pages)
21 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2012Memorandum and Articles of Association (17 pages)
1 May 2012Incorporation (34 pages)
1 May 2012Incorporation (34 pages)