Basildon
Essex
SS15 5HP
Secretary Name | Clifford Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 March 2019) |
Role | Company Director |
Correspondence Address | 12 Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU |
Director Name | Mr Clifford Green |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 March 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 5 Southend Arterial Road Romford RM2 6PL |
Director Name | June Thomas |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | 76 Alma Avenue Hornchurch Essex RM12 6AH |
Director Name | Keith Thomas |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 03 February 2008) |
Role | Printer |
Correspondence Address | 76 Alma Avenue Hornchurch Essex RM12 6AH |
Secretary Name | June Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 76 Alma Avenue Hornchurch Essex RM12 6AH |
Director Name | Mr David Charles Dean |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(25 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Wingletye Lane Hornchurch Essex RM11 3BU |
Director Name | Mr Neil Robert Cook |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(25 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Wingletye Lane Hornchurch Essex RM11 3BU |
Director Name | Mr David Charles Dean |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(25 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Wingletye Lane Hornchurch Essex RM11 3BU |
Registered Address | 12 Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6,766 |
Cash | £2,512 |
Current Liabilities | £178,374 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
22 October 2018 | Liquidators' statement of receipts and payments to 6 August 2018 (13 pages) |
9 November 2017 | Registered office address changed from C/O Platinum Rs 1st Floor Venture House 6 Silver Court Welwyn Garden City Herftfordshire AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from C/O Platinum Rs 1st Floor Venture House 6 Silver Court Welwyn Garden City Herftfordshire AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU on 9 November 2017 (2 pages) |
18 October 2017 | Liquidators' statement of receipts and payments to 6 August 2017 (12 pages) |
18 October 2017 | Liquidators' statement of receipts and payments to 6 August 2017 (12 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 6 August 2016 (12 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 6 August 2016 (12 pages) |
5 October 2016 | Registered office address changed from 5 Moreton Bay Works Southend Arterial Road Romford Essex RM2 6PL to C/O Platinum Rs 1st Floor Venture House 6 Silver Court Welwyn Garden City Herftfordshire AL7 1TS on 5 October 2016 (2 pages) |
5 October 2016 | Registered office address changed from 5 Moreton Bay Works Southend Arterial Road Romford Essex RM2 6PL to C/O Platinum Rs 1st Floor Venture House 6 Silver Court Welwyn Garden City Herftfordshire AL7 1TS on 5 October 2016 (2 pages) |
26 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 August 2015 | Resolutions
|
19 August 2015 | Appointment of a voluntary liquidator (1 page) |
19 August 2015 | Appointment of a voluntary liquidator (1 page) |
19 August 2015 | Statement of affairs with form 4.19 (8 pages) |
19 August 2015 | Statement of affairs with form 4.19 (8 pages) |
17 June 2015 | Termination of appointment of Neil Robert Cook as a director on 28 May 2015 (1 page) |
17 June 2015 | Termination of appointment of David Charles Dean as a director on 28 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Neil Robert Cook as a director on 28 May 2015 (1 page) |
17 June 2015 | Termination of appointment of David Charles Dean as a director on 28 May 2015 (1 page) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
4 November 2014 | Termination of appointment of David Charles Dean as a director on 1 August 2014 (1 page) |
4 November 2014 | Termination of appointment of David Charles Dean as a director on 1 August 2014 (1 page) |
4 November 2014 | Appointment of Mr David Charles Dean as a director on 1 August 2014 (2 pages) |
4 November 2014 | Appointment of Mr David Charles Dean as a director on 1 August 2014 (2 pages) |
4 November 2014 | Appointment of Mr David Charles Dean as a director on 1 August 2014 (2 pages) |
4 November 2014 | Termination of appointment of David Charles Dean as a director on 1 August 2014 (1 page) |
3 November 2014 | Appointment of Mr Clifford Green as a director on 1 August 2014 (2 pages) |
3 November 2014 | Appointment of Mr Neil Robert Cook as a director on 1 August 2014 (2 pages) |
3 November 2014 | Appointment of Mr Neil Robert Cook as a director on 1 August 2014 (2 pages) |
3 November 2014 | Appointment of Mr Neil Robert Cook as a director on 1 August 2014 (2 pages) |
3 November 2014 | Appointment of Mr Clifford Green as a director on 1 August 2014 (2 pages) |
3 November 2014 | Appointment of Mr David Charles Dean as a director on 1 August 2014 (2 pages) |
3 November 2014 | Appointment of Mr David Charles Dean as a director on 1 August 2014 (2 pages) |
3 November 2014 | Appointment of Mr Clifford Green as a director on 1 August 2014 (2 pages) |
3 November 2014 | Appointment of Mr David Charles Dean as a director on 1 August 2014 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
27 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
15 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Richard Ives on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Richard Ives on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Richard Ives on 1 October 2009 (2 pages) |
28 April 2010 | Termination of appointment of June Thomas as a secretary (2 pages) |
28 April 2010 | Appointment of Clifford Green as a secretary (3 pages) |
28 April 2010 | Termination of appointment of June Thomas as a director (2 pages) |
28 April 2010 | Termination of appointment of June Thomas as a director (2 pages) |
28 April 2010 | Appointment of Clifford Green as a secretary (3 pages) |
28 April 2010 | Termination of appointment of June Thomas as a secretary (2 pages) |
28 April 2010 | Registered office address changed from Unit 13 Oak Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XN on 28 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from Unit 13 Oak Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XN on 28 April 2010 (2 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Return made up to 08/05/08; full list of members (4 pages) |
19 February 2009 | Return made up to 08/05/08; full list of members (4 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
22 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
22 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
25 November 2005 | Return made up to 08/05/05; full list of members (7 pages) |
25 November 2005 | Return made up to 08/05/05; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Return made up to 08/05/04; full list of members (7 pages) |
5 August 2004 | Return made up to 08/05/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
12 July 2002 | Return made up to 08/05/02; full list of members (7 pages) |
12 July 2002 | Return made up to 08/05/02; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
16 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
16 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
26 July 2000 | Return made up to 08/05/00; full list of members (7 pages) |
26 July 2000 | Return made up to 08/05/00; full list of members (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
29 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 March 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
24 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
23 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: abacus house 547 cranbrook road gants hill ilford essex 1G2 6HE (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: abacus house 547 cranbrook road gants hill ilford essex 1G2 6HE (1 page) |
30 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
30 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
8 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
5 July 1996 | Return made up to 08/05/96; no change of members (4 pages) |
5 July 1996 | Return made up to 08/05/96; no change of members (4 pages) |
7 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
7 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
31 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
31 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 February 1989 | Incorporation (13 pages) |
9 February 1989 | Incorporation (13 pages) |