Wickford
SS11 8YB
Director Name | Miss Jade Louise Clarkson |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Raymond Leonard Greaves |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford SS12 0FD |
Registered Address | 3 Gurton Court 28 High Street Burnham-On-Crouch CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2022 | Application to strike the company off the register (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
8 September 2021 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB (1 page) |
7 September 2021 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
7 September 2021 | Change of details for Mrs Susan Anne Webb as a person with significant control on 27 July 2021 (2 pages) |
7 September 2021 | Director's details changed for Mrs Susan Anne Webb on 27 July 2021 (2 pages) |
1 September 2021 | Registered office address changed from Office 1, Maple House High Street Potters Bar Hertfordshire EN6 5BS England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 1 September 2021 (1 page) |
1 April 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
23 May 2018 | Registered office address changed from Maple House High Street Potters Bar EN6 5BS United Kingdom to Office 1, Maple House High Street Potters Bar Hertfordshire EN6 5BS on 23 May 2018 (1 page) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 November 2017 | Termination of appointment of Raymond Leonard Greaves as a director on 31 October 2017 (1 page) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Cessation of Raymond Leonard Greaves as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Notification of Susan Anne Webb as a person with significant control on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mrs Susan Anne Webb as a director on 31 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Raymond Leonard Greaves as a director on 31 October 2017 (1 page) |
1 November 2017 | Notification of Susan Anne Webb as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Cessation of Raymond Leonard Greaves as a person with significant control on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mrs Susan Anne Webb as a director on 31 October 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Raymond Leonard Greaves as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Raymond Leonard Greaves as a person with significant control on 6 April 2016 (2 pages) |
25 May 2017 | Appointment of Mr Raymond Leonard Greaves as a director on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Jade Louise Clarkson as a director on 24 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Raymond Leonard Greaves as a director on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Jade Louise Clarkson as a director on 24 May 2017 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 October 2016 | Director's details changed for Miss Jade Louise Clarkson on 15 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Miss Jade Louise Clarkson on 15 October 2016 (2 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 February 2016 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
29 February 2016 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 February 2016 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
26 February 2016 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
26 October 2015 | Director's details changed for Miss Jade Louise Clarkson on 26 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Miss Jade Louise Clarkson on 26 October 2015 (2 pages) |
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|