Hanging Hill Lane
Brentwood
CM13 2HN
Secretary Name | Ms Julie Ann Dellow |
---|---|
Status | Resigned |
Appointed | 23 August 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 October 2013) |
Role | Company Director |
Correspondence Address | Brindles Farm House Hanging Hill Lane Hutton Brentwood Essex CM13 2HN |
Director Name | Ms Julie Ann Dellow |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 25 November 2013) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 50 St. Neots Road Romford RM3 9LU |
Director Name | Mr Michael Everett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(10 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Cannies Stow Road Purleigh Chelmsford Essex CM3 6RS |
Registered Address | Yard 15 Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
3 at £1 | Danny Everett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,717 |
Current Liabilities | £2,717 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
19 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
25 February 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
21 December 2014 | Termination of appointment of Michael Everett as a director on 1 December 2014 (1 page) |
21 December 2014 | Termination of appointment of Michael Everett as a director on 1 December 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
25 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
27 November 2013 | Termination of appointment of Julie Dellow as a director (1 page) |
8 November 2013 | Appointment of Mr Michael Everett as a director (2 pages) |
18 October 2013 | Termination of appointment of Julie Dellow as a secretary (1 page) |
18 October 2013 | Registered office address changed from Brindles Farm House Hanging Hill Lane Hutton Brentwood Essex CM13 2HN United Kingdom on 18 October 2013 (1 page) |
28 September 2013 | Appointment of Ms Julie Ann Dellow as a director (2 pages) |
4 September 2013 | Statement of capital following an allotment of shares on 4 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 4 August 2013
|
23 August 2013 | Appointment of Ms Julie Ann Dellow as a secretary (1 page) |
30 January 2013 | Registered office address changed from 50 St Neots Road Romford RM3 9LU England on 30 January 2013 (1 page) |
10 January 2013 | Incorporation
|