Laindon
Basildon
Essex
SS15 5UR
Secretary Name | Jason Pye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(5 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 March 2009) |
Role | Company Director |
Correspondence Address | 49 Tyler Avenue Laindon Essex SS15 5UR |
Director Name | Peter George Brand |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(4 weeks after company formation) |
Appointment Duration | 11 months (resigned 04 June 1999) |
Role | Managing Director |
Correspondence Address | 10 Russell Close Laindon Basildon Essex SS15 6AS |
Secretary Name | Michelle Denise Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(4 weeks after company formation) |
Appointment Duration | 11 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | 4 Vicars Close Hackney London E9 7HT |
Secretary Name | Kevin Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(12 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 49 Tylers Avenue Laindon Basildon Essex SS15 5UR |
Director Name | Michelle Denise Sullivan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(12 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 19 Wentworth House Hampstead Avenue Repton Park Chigwell Essex IG8 8QB |
Director Name | Jason Pye |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 49 Tyler Avenue Laindon Essex SS15 5UR |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,965 |
Cash | £48 |
Current Liabilities | £177,369 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2008 | Liquidators statement of receipts and payments (5 pages) |
25 September 2008 | Liquidators statement of receipts and payments to 26 August 2008 (5 pages) |
7 March 2008 | Liquidators statement of receipts and payments to 26 August 2008 (5 pages) |
1 October 2007 | Liquidators statement of receipts and payments (5 pages) |
1 June 2007 | Receiver ceasing to act (1 page) |
1 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
11 April 2007 | Liquidators statement of receipts and payments (5 pages) |
5 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Liquidators statement of receipts and payments (5 pages) |
7 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
1 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Administrative Receiver's report (8 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: gable house 239 regents park road london N3 3LF (1 page) |
25 March 2004 | Appointment of receiver/manager (1 page) |
9 March 2004 | Appointment of a voluntary liquidator (1 page) |
9 March 2004 | Statement of affairs (5 pages) |
9 March 2004 | Resolutions
|
20 February 2004 | Registered office changed on 20/02/04 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
12 December 2003 | New secretary appointed (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
30 May 2003 | Return made up to 02/06/03; full list of members (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
4 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
17 September 2001 | Director's particulars changed (1 page) |
7 August 2001 | Return made up to 02/06/01; full list of members (7 pages) |
14 March 2001 | Ad 28/02/01--------- £ si 51@1=51 £ ic 199/250 (2 pages) |
9 January 2001 | Ad 01/07/00--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
24 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 November 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 02/06/00; full list of members (6 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
6 September 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
18 June 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 10 russell close laindon basildon essex SS15 6AS (1 page) |
16 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
20 February 1999 | Particulars of mortgage/charge (4 pages) |
19 January 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: dolphin house 46-54 high street ingatestone essex CM4 9DW (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
3 July 1998 | Resolutions
|
3 July 1998 | Secretary resigned (1 page) |
29 June 1998 | Company name changed restex LTD\certificate issued on 30/06/98 (2 pages) |
8 June 1998 | Incorporation (14 pages) |