Rochford
SS4 1AS
Director Name | Mr Peter Maurice Bennett |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2013(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 August 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 6 Orchard End Avenue Amersham Buckinghamshire HP7 9LS |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Robert Buckle 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Application to strike the company off the register (3 pages) |
5 June 2014 | Company name changed pedigree communications LIMITED\certificate issued on 05/06/14
|
5 June 2014 | Company name changed pedigree communications LIMITED\certificate issued on 05/06/14
|
23 May 2014 | Change of name notice (2 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Change of name notice (2 pages) |
23 May 2014 | Resolutions
|
14 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
7 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (4 pages) |
7 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (4 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
11 October 2013 | Appointment of Mr Peter Maurice Bennett as a director (2 pages) |
11 October 2013 | Appointment of Mr Peter Maurice Bennett as a director (2 pages) |
6 February 2013 | Appointment of Mr Robert Keith Buckle as a director (3 pages) |
6 February 2013 | Appointment of Mr Robert Keith Buckle as a director (3 pages) |
16 January 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
16 January 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
15 January 2013 | Incorporation (20 pages) |
15 January 2013 | Incorporation (20 pages) |