Little Wakering
Essex
SS3 0JP
Director Name | Mr Peter John Weddell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Upholsterer |
Country of Residence | England |
Correspondence Address | 11 Shoebury Road Great Wakering Essex SS3 0BW |
Director Name | Troy Minas Davey |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(7 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 August 2013) |
Role | Upholsterer |
Country of Residence | United Kingdom |
Correspondence Address | 208 Little Wakering Road Little Wakering Southend On Sea Essex SS3 0JN |
Registered Address | 108 High Street Great Wakering Southend-On-Sea Essex SS3 0EJ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Great Wakering |
Ward | Foulness and The Wakerings |
Built Up Area | Great Wakering |
10 at £1 | Troy Minas Davey 5.00% Ordinary |
---|---|
95 at £1 | Peter John Weddell 47.50% Ordinary |
95 at £1 | Robert Leslie Cox 47.50% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Registered office address changed from 18 Estuary Gardens Great Wakering Essex SS3 0DX England on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from 18 Estuary Gardens Great Wakering Essex SS3 0DX England on 12 February 2014 (2 pages) |
10 December 2013 | Termination of appointment of Troy Davey as a director (2 pages) |
10 December 2013 | Termination of appointment of Troy Davey as a director (2 pages) |
28 August 2013 | Voluntary strike-off action has been suspended (1 page) |
28 August 2013 | Voluntary strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
16 August 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
16 August 2013 | Application to strike the company off the register (3 pages) |
16 August 2013 | Application to strike the company off the register (3 pages) |
10 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
16 January 2013 | Appointment of Troy Minas Davey as a director (3 pages) |
16 January 2013 | Termination of appointment of Peter Weddell as a director (2 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
16 January 2013 | Appointment of Troy Minas Davey as a director (3 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
16 January 2013 | Termination of appointment of Peter Weddell as a director (2 pages) |
24 May 2012 | Incorporation (19 pages) |
24 May 2012 | Incorporation (19 pages) |