Hockley
Essex
SS5 4NZ
Secretary Name | Mr Grant Keys |
---|---|
Status | Closed |
Appointed | 09 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Sunny Road Hockley Essex SS5 4NZ |
Director Name | Mr Martin John Keys |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Sunny Road Hockley Essex SS5 4NZ |
Director Name | Reece Lloyd Joseph Martin |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom/England |
Correspondence Address | Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN |
Website | www.artificialgrasscentreltd.com |
---|
Registered Address | Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
13 September 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
12 September 2016 | Termination of appointment of Reece Lloyd Joseph Martin as a director on 26 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Reece Lloyd Joseph Martin as a director on 26 July 2016 (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Termination of appointment of Martin John Keys as a director on 18 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Martin John Keys as a director on 18 September 2015 (2 pages) |
25 September 2015 | Appointment of Reece Lloyd Joseph Martin as a director on 21 September 2015 (3 pages) |
25 September 2015 | Registered office address changed from 21 Sunny Road Hockley Essex SS5 4NZ United Kingdom to Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 25 September 2015 (1 page) |
25 September 2015 | Appointment of Reece Lloyd Joseph Martin as a director on 21 September 2015 (3 pages) |
25 September 2015 | Registered office address changed from 21 Sunny Road Hockley Essex SS5 4NZ United Kingdom to Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 25 September 2015 (1 page) |
20 July 2015 | Director's details changed for Mr Grant Keys on 14 June 2015 (3 pages) |
20 July 2015 | Director's details changed for Mr Grant Keys on 14 June 2015 (3 pages) |
19 July 2015 | Director's details changed for Mr Grant Davies on 14 June 2015 (2 pages) |
19 July 2015 | Secretary's details changed for Mr Grant Davies on 14 June 2015 (1 page) |
19 July 2015 | Secretary's details changed for Mr Grant Davies on 14 June 2015 (1 page) |
19 July 2015 | Director's details changed for Mr Grant Davies on 14 June 2015 (2 pages) |
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|