Wickford
Essex
SS11 7HQ
Director Name | Mr Liam Fowell |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2018(same day as company formation) |
Role | Lorry Driver |
Country of Residence | United Kingdom |
Correspondence Address | 34 Porter Way Clacton On Sea Essex CO16 7AR |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 August 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
---|---|
5 August 2020 | Termination of appointment of Liam Fowell as a director on 27 May 2020 (1 page) |
5 August 2020 | Cessation of Liam Fowell as a person with significant control on 27 May 2020 (1 page) |
5 August 2020 | Appointment of Mr Edward Michael John Barnes as a director on 27 May 2020 (2 pages) |
5 August 2020 | Registered office address changed from 34 Porter Way Clacton on Sea Essex CO16 7AR United Kingdom to Construction House Runwell Road Wickford Essex SS11 7HQ on 5 August 2020 (1 page) |
5 August 2020 | Notification of Dunmow Skips Limited as a person with significant control on 27 May 2020 (2 pages) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2020 | Confirmation statement made on 9 March 2020 with updates (3 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
16 July 2018 | Resolutions
|
16 July 2018 | Change of name notice (2 pages) |
10 March 2018 | Incorporation Statement of capital on 2018-03-10
|