Burnt Mills Industrial Estate
Basildon
Essex
SS13 1DJ
Director Name | Mr John Paul Andrews |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ |
Director Name | Mr Gary Martyn Hull |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ |
Secretary Name | Mr Gary Martyn Hull |
---|---|
Status | Resigned |
Appointed | 01 June 2013(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 January 2014) |
Role | Company Director |
Correspondence Address | 76 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ |
Registered Address | 76 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Year | 2013 |
---|---|
Net Worth | -£2,594 |
Cash | £15,530 |
Current Liabilities | £173,594 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
22 January 2014 | Termination of appointment of Gary Hull as a secretary (1 page) |
22 January 2014 | Termination of appointment of Gary Hull as a director (1 page) |
22 January 2014 | Termination of appointment of Gary Hull as a director (1 page) |
22 January 2014 | Termination of appointment of Gary Hull as a secretary (1 page) |
7 August 2013 | Termination of appointment of John Andrews as a director (1 page) |
7 August 2013 | Appointment of Mr Gary Martyn Hull as a secretary (1 page) |
7 August 2013 | Appointment of Mr Gary Martyn Hull as a director (2 pages) |
7 August 2013 | Termination of appointment of John Andrews as a director (1 page) |
7 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Appointment of Mr Gary Martyn Hull as a director (2 pages) |
7 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Appointment of Mr Gary Martyn Hull as a secretary (1 page) |
23 July 2013 | Registered office address changed from 5 Hartley Road Longfield Kent DA3 7PF England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 5 Hartley Road Longfield Kent DA3 7PF England on 23 July 2013 (1 page) |
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|