Hadleigh
Benfleet
Essex
SS7 2PB
Director Name | Ms Jane Mary Knighton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Stirling Avenue Leigh On Sea Essex SS9 3PP |
Registered Address | Milford House 78 High Street Hadleigh Benfleet Essex SS7 2PB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
1 at £5 | Jane Knighton 50.00% Ordinary |
---|---|
1 at £5 | Simon Fowler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,901 |
Cash | £428 |
Current Liabilities | £6,029 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Application to strike the company off the register (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 February 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
6 February 2013 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
6 November 2012 | Registered office address changed from 22B Leigh Hill Leigh on Sea Essex SS9 2DN United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 22B Leigh Hill Leigh on Sea Essex SS9 2DN United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 22B Leigh Hill Leigh on Sea Essex SS9 2DN United Kingdom on 6 November 2012 (1 page) |
19 July 2012 | Incorporation
|
19 July 2012 | Incorporation
|