Bradfield
Manningtree
Essex
CO11 2UU
Secretary Name | Paul Dymock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 June 2017) |
Role | Company Director |
Correspondence Address | 1 Royal Terrace Southend-On-Sea SS1 1EA |
Director Name | Lisa Louisa Houlsdale |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1 Royal Terrace Southend-On-Sea SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Paul Dymock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£666 |
Cash | £9,304 |
Current Liabilities | £92,088 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Paul Dymock on 10 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Paul Dymock on 10 April 2014 (2 pages) |
7 May 2014 | Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 7 May 2014 (1 page) |
13 June 2013 | Termination of appointment of Lisa Houlsdale as a director (1 page) |
13 June 2013 | Termination of appointment of Lisa Houlsdale as a director (1 page) |
30 May 2013 | Appointment of Paul Dymock as a secretary (3 pages) |
30 May 2013 | Appointment of Paul Dymock as a secretary (3 pages) |
30 May 2013 | Appointment of Paul Dymock as a director (3 pages) |
30 May 2013 | Appointment of Paul Dymock as a director (3 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
7 May 2013 | Appointment of Lisa Louisa Houlsdale as a director (3 pages) |
7 May 2013 | Appointment of Lisa Louisa Houlsdale as a director (3 pages) |
24 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 April 2013 | Incorporation (36 pages) |
16 April 2013 | Incorporation (36 pages) |