Manningtree
Essex
CO11 1US
Director Name | Mr Louis Dean Hurd |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 November 2019) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Orchard House Station Road Manningtree Essex CO11 1US |
Director Name | Mr Leigh James Hurd |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 29 October 2017) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Fox's Marina The Strand Wherstead Ipswich Suffolk IP2 8NJ |
Director Name | Mr Steven Geoffrey Jessop |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Orchard House Station Road Manningtree Essex CO11 1US |
Registered Address | Orchard House Station Road Manningtree Essex CO11 1US |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Manningtree |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Manningtree |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
8 November 2017 | Delivered on: 13 November 2017 Persons entitled: Additional Energy Limited Classification: A registered charge Outstanding |
---|---|
2 October 2017 | Delivered on: 11 October 2017 Satisfied on: 8 November 2017 Persons entitled: Annabel Jessop Classification: A registered charge Fully Satisfied |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2019 | Voluntary strike-off action has been suspended (1 page) |
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2019 | Application to strike the company off the register (1 page) |
20 February 2019 | Withdraw the company strike off application (1 page) |
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2019 | Voluntary strike-off action has been suspended (1 page) |
30 January 2019 | Application to strike the company off the register (4 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2018 | Termination of appointment of Steven Geoffrey Jessop as a director on 1 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
15 November 2017 | Registered office address changed from Orchard House Station Road Manningtree Essex CO11 1DZ England to Orchard House Station Road Manningtree Essex CO11 1US on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from Orchard House Station Road Manningtree Essex CO11 1DZ England to Orchard House Station Road Manningtree Essex CO11 1US on 15 November 2017 (1 page) |
13 November 2017 | Registration of charge 105942610002, created on 8 November 2017 (9 pages) |
13 November 2017 | Registration of charge 105942610002, created on 8 November 2017 (9 pages) |
10 November 2017 | Termination of appointment of Leigh James Hurd as a director on 29 October 2017 (1 page) |
10 November 2017 | Registered office address changed from Fox's Marina the Strand Wherstead Ipswich Suffolk IP2 8NJ United Kingdom to Orchard House Station Road Manningtree Essex CO11 1DZ on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Leigh James Hurd as a director on 29 October 2017 (1 page) |
10 November 2017 | Registered office address changed from Fox's Marina the Strand Wherstead Ipswich Suffolk IP2 8NJ United Kingdom to Orchard House Station Road Manningtree Essex CO11 1DZ on 10 November 2017 (1 page) |
8 November 2017 | Satisfaction of charge 105942610001 in full (1 page) |
8 November 2017 | Satisfaction of charge 105942610001 in full (1 page) |
11 October 2017 | Registration of charge 105942610001, created on 2 October 2017 (10 pages) |
11 October 2017 | Registration of charge 105942610001, created on 2 October 2017 (10 pages) |
26 May 2017 | Appointment of Mr Leigh James Hurd as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Leigh James Hurd as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Steven Geoffrey Jessop as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Steven Geoffrey Jessop as a director on 26 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Louis Dean Hurd as a director on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Louis Dean Hurd as a director on 25 May 2017 (2 pages) |
1 February 2017 | Incorporation
Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation
Statement of capital on 2017-02-01
|