Grays
Essex
RM17 5ED
Director Name | Mr Martino Basile |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | David William Norris |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 July 2016) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Michael James Rudland |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 05 July 2016) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Reid Alexander Macleod |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 05 July 2016) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr David Metcalf |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2015) |
Role | Kitchen Installer |
Country of Residence | United Kingdom |
Correspondence Address | 197 Witham Road Black Notley Braintree Essex CM77 8ND |
Director Name | Mr Neale Martin Banfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Thomas Daniel Sadler |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 2015) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £886 |
Cash | £25,246 |
Current Liabilities | £58,849 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
10 April 2016 | Application to strike the company off the register (3 pages) |
5 November 2015 | Termination of appointment of Neale Martin Banfield as a director on 15 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Neale Martin Banfield as a director on 15 October 2015 (1 page) |
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Termination of appointment of Thomas Daniel Sadler as a director on 20 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Thomas Daniel Sadler as a director on 20 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of David Metcalf as a director on 20 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of David Metcalf as a director on 20 July 2015 (2 pages) |
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 July 2014 | Appointment of Thomas Daniel Sadler as a director (2 pages) |
8 July 2014 | Appointment of Reid Macleod as a director (2 pages) |
8 July 2014 | Appointment of Thomas Daniel Sadler as a director (2 pages) |
8 July 2014 | Appointment of Michael James Rudland as a director (2 pages) |
8 July 2014 | Appointment of Michael James Rudland as a director (2 pages) |
8 July 2014 | Appointment of Reid Macleod as a director (2 pages) |
27 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
14 February 2014 | Director's details changed for David William Norris on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Neale Martin Banfield on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Neale Martin Banfield on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for David William Norris on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (8 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 March 2013 | Appointment of Mr Martino Basile as a director (2 pages) |
13 March 2013 | Appointment of Mr Martino Basile as a director (2 pages) |
13 March 2013 | Appointment of David William Norris as a director (2 pages) |
13 March 2013 | Director's details changed for David William Norris on 13 March 2013 (2 pages) |
13 March 2013 | Appointment of David William Norris as a director (2 pages) |
13 March 2013 | Director's details changed for David William Norris on 13 March 2013 (2 pages) |
27 November 2012 | Director's details changed for Mr Alistair Smit on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Alistair Smit on 27 November 2012 (2 pages) |
2 November 2012 | Appointment of Mr David Metcalf as a director (2 pages) |
2 November 2012 | Appointment of Mr Neale Martin Banfield as a director (2 pages) |
2 November 2012 | Appointment of Mr Neale Martin Banfield as a director (2 pages) |
2 November 2012 | Appointment of Mr David Metcalf as a director (2 pages) |
24 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
24 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
28 September 2012 | Incorporation (33 pages) |
28 September 2012 | Incorporation (33 pages) |