Grays
Essex
RM17 5XY
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 December 2016) |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 13 December 2016) |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Sean Brett |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Mr Michael John Murphy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Miss Katrina Drysdale |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 January 2016) |
Role | Service Delivery Manager |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Mr Matthew Joseph Attwood |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Registered Address | 20 London Road Grays Essex RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | Application to strike the company off the register (3 pages) |
20 September 2016 | Application to strike the company off the register (3 pages) |
19 August 2016 | Appointment of Mr Matthew Joseph Attwood as a director on 1 July 2016 (2 pages) |
19 August 2016 | Appointment of Mr Matthew Joseph Attwood as a director on 1 July 2016 (2 pages) |
18 August 2016 | Termination of appointment of Matthew Joseph Attwood as a director on 30 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Matthew Joseph Attwood as a director on 30 June 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 no member list (3 pages) |
5 May 2016 | Annual return made up to 1 May 2016 no member list (3 pages) |
12 February 2016 | Appointment of Mr Matthew Joseph Attwood as a director on 1 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Matthew Joseph Attwood as a director on 1 February 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 January 2016 | Termination of appointment of Katrina Drysdale as a director on 12 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Katrina Drysdale as a director on 12 January 2016 (1 page) |
25 January 2016 | Appointment of Attwood Property Services Limited as a director on 12 January 2016 (2 pages) |
25 January 2016 | Appointment of Attwood Property Services Limited as a director on 12 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of Michael John Murphy as a director on 19 November 2015 (1 page) |
12 January 2016 | Termination of appointment of Michael John Murphy as a director on 19 November 2015 (1 page) |
11 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
11 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
11 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 May 2014 | Annual return made up to 1 May 2014 no member list (3 pages) |
21 May 2014 | Annual return made up to 1 May 2014 no member list (3 pages) |
21 May 2014 | Annual return made up to 1 May 2014 no member list (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Memorandum and Articles of Association (17 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Memorandum and Articles of Association (17 pages) |
11 October 2013 | Memorandum and Articles of Association (17 pages) |
11 October 2013 | Memorandum and Articles of Association (17 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
4 October 2013 | Termination of appointment of Sean Brett as a director (1 page) |
4 October 2013 | Termination of appointment of Sean Brett as a director (1 page) |
5 July 2013 | Appointment of Miss Katrina Drysdale as a director (2 pages) |
5 July 2013 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 5 July 2013 (1 page) |
5 July 2013 | Appointment of Miss Katrina Drysdale as a director (2 pages) |
5 July 2013 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 5 July 2013 (1 page) |
7 June 2013 | Appointment of Attwood Property Services Limited as a secretary (2 pages) |
7 June 2013 | Appointment of Attwood Property Services Limited as a secretary (2 pages) |
5 June 2013 | Annual return made up to 1 May 2013 no member list (2 pages) |
5 June 2013 | Annual return made up to 1 May 2013 no member list (2 pages) |
5 June 2013 | Annual return made up to 1 May 2013 no member list (2 pages) |
21 September 2012 | Memorandum and Articles of Association (17 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Resolutions
|
21 September 2012 | Memorandum and Articles of Association (17 pages) |
1 May 2012 | Incorporation (34 pages) |
1 May 2012 | Incorporation (34 pages) |