Orsett Golf Club, Brentwood Road,Orsett
Orsett
Essex
RM16 3DS
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Website | www.worldwidetack.com |
---|
Registered Address | The Bungalow Orsett Golf Club Brentwood Road Orsett Grays Essex RM16 3DR |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
1 at £1 | Peter Valaitis 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2018 | Application to strike the company off the register (3 pages) |
27 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
11 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Registered office address changed from The Bungalow, Orsett Golf Club Brentwood Road Essex RM16 3DS to The Bungalow Orsett Golf Club Brentwood Road Orsett Grays Essex RM16 3DR on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from The Bungalow, Orsett Golf Club Brentwood Road Essex RM16 3DS to The Bungalow Orsett Golf Club Brentwood Road Orsett Grays Essex RM16 3DR on 18 February 2016 (1 page) |
19 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
11 July 2014 | Appointment of Mr John Edgar Scragg as a director (2 pages) |
11 July 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
11 July 2014 | Appointment of Mr John Edgar Scragg as a director (2 pages) |
11 July 2014 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 11 July 2014 (1 page) |
11 July 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
11 July 2014 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 11 July 2014 (1 page) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|