Wickford
Essex
SS11 7AT
Director Name | Mr Stephen John Thornton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree House 24 East Street Rochford Essex SS4 1DB |
Director Name | Mr Martin Charles Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ormonde Gardens Leigh-On-Sea Essex SS9 3RG |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 23 January 2017 (7 years, 2 months ago) |
---|---|
Next Return Due | 6 February 2018 (overdue) |
30 April 2014 | Delivered on: 14 May 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
3 August 2020 | Liquidators' statement of receipts and payments to 23 May 2020 (21 pages) |
---|---|
31 July 2019 | Liquidators' statement of receipts and payments to 23 May 2019 (21 pages) |
28 July 2018 | Liquidators' statement of receipts and payments to 23 May 2018 (23 pages) |
12 June 2017 | Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 June 2017 (2 pages) |
12 June 2017 | Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 June 2017 (2 pages) |
9 June 2017 | Statement of affairs (7 pages) |
9 June 2017 | Statement of affairs (7 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
9 June 2017 | Appointment of a voluntary liquidator (1 page) |
9 June 2017 | Appointment of a voluntary liquidator (1 page) |
18 April 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 May 2015 | Termination of appointment of Martin Charles Smith as a director on 23 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Martin Charles Smith as a director on 23 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Paul John Durston as a director on 23 April 2015 (3 pages) |
1 May 2015 | Appointment of Mr Paul John Durston as a director on 23 April 2015 (3 pages) |
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 October 2014 | Statement of capital following an allotment of shares on 10 April 2013
|
6 October 2014 | Statement of capital following an allotment of shares on 10 April 2013
|
6 October 2014 | Termination of appointment of Stephen John Thornton as a director on 18 August 2014 (2 pages) |
6 October 2014 | Termination of appointment of Stephen John Thornton as a director on 18 August 2014 (2 pages) |
14 May 2014 | Registration of charge 083711470001 (24 pages) |
14 May 2014 | Registration of charge 083711470001 (24 pages) |
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 November 2013 | Appointment of Mr Martin Charles Smith as a director (2 pages) |
5 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
5 November 2013 | Appointment of Mr Martin Charles Smith as a director (2 pages) |
5 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
23 January 2013 | Incorporation (43 pages) |
23 January 2013 | Incorporation (43 pages) |