Rayleigh
Essex
SS6 9PP
Secretary Name | Anthony John Crawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 August 2012) |
Role | Chairman And Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Temple Way Rayleigh Essex SS6 9PP |
Director Name | Mrs Dawn Theresa Pepperell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2004(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 August 2012) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1b The Pines Royston Avenue Noak Bridge Basildon Essex SS15 4EW |
Director Name | John Brian Crawley |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechwood 15 Campbell Close Romford Essex RM1 4SA |
Secretary Name | Eileen Joyce Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechwood 15 Campbell Close Romford Essex RM1 4SA |
Director Name | Eileen Joyce Crawley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Beechwood 15 Campbell Close Romford Essex RM1 4SA |
Director Name | Gordon Robert Walker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2003) |
Role | Shopfitter |
Correspondence Address | 93 Potters Field Harlow Essex CM17 9DA |
Director Name | Debbie Marie Walker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2003) |
Role | Financial Director |
Correspondence Address | 1 Farne Drive Wickford Essex SS12 9GY |
Secretary Name | Debbie Marie Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2003) |
Role | Financial Director |
Correspondence Address | 1 Farne Drive Wickford Essex SS12 9GY |
Director Name | Stuart Glover |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2005) |
Role | Operations Manager |
Correspondence Address | 112 Mashiters Walk Romford Essex RM1 4BS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Guardian House Conqueror Court Spilsby Road Romford Essex RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
2 at £1 | Conqueror Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
28 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
27 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 February 2010 | Director's details changed for Mrs Dawn Pepperell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Anthony John Crawley on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mrs Dawn Pepperell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mrs Dawn Pepperell on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Anthony John Crawley on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Anthony John Crawley on 1 October 2009 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2007 | Return made up to 15/01/07; full list of members
|
19 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 15/01/06; full list of members
|
24 January 2006 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
16 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
16 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
13 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 May 2004 | Return made up to 15/01/04; full list of members (7 pages) |
27 May 2004 | Return made up to 15/01/04; full list of members (7 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
21 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
18 February 2002 | Return made up to 15/01/02; full list of members
|
18 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members
|
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
13 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
13 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
12 March 1998 | Company name changed guardian shopfitting LIMITED\certificate issued on 13/03/98 (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Company name changed guardian shopfitting LIMITED\certificate issued on 13/03/98 (2 pages) |
12 March 1998 | New director appointed (2 pages) |
28 January 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
28 January 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
15 January 1998 | Incorporation (15 pages) |