Buckhurst Hill
Essex
IG9 5QU
Director Name | Mr Alan John Charles Skeats |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dante Hawthorn Road Caversham Reading RG4 6LY |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Hayden Francis Smith 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 July 2015 | Termination of appointment of Alan John Charles Skeats as a director on 5 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Alan John Charles Skeats as a director on 5 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Alan John Charles Skeats as a director on 5 June 2015 (1 page) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 November 2013 | Change of name notice (2 pages) |
13 November 2013 | Company name changed trad hire & sales trustees LIMITED\certificate issued on 13/11/13
|
13 November 2013 | Change of name notice (2 pages) |
13 November 2013 | Company name changed trad hire & sales trustees LIMITED\certificate issued on 13/11/13
|
6 June 2013 | Incorporation (48 pages) |
6 June 2013 | Incorporation (48 pages) |