Rainham
Essex
RM13 9YW
Secretary Name | David Walter Ireland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1998(6 days after company formation) |
Appointment Duration | 18 years (closed 12 July 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Meadow Way Upminster Essex RM14 3AD |
Director Name | Paula Ireland |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 12 July 2016) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broadway Rainham Essex RM13 9YW |
Director Name | Amanda Jane Maria Lee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 May 2006) |
Role | Housewife |
Correspondence Address | 2 Three Stiles Benington Stevenage Hertfordshire SG2 7LD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 14 Broadway Rainham Essex RM13 9YW |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
1 at £1 | David Walter Ireland 50.00% Ordinary |
---|---|
1 at £1 | Paula Jane Maria Ireland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,941 |
Cash | £1,855 |
Current Liabilities | £1,055 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2015 | Compulsory strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for David Walter Ireland on 18 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Paula Ireland on 18 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 February 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 18 June 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 February 2010 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 September 2008 | Return made up to 18/06/08; no change of members (7 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 36 meadow way upminster essex RM14 3AD (1 page) |
4 June 2008 | Amended accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
5 June 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
7 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
11 August 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
29 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 39 upminster road south rainham essex RM13 9YS (1 page) |
11 February 2005 | Return made up to 18/06/04; full list of members (7 pages) |
9 March 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
9 March 2004 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
19 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
18 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
10 June 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
16 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 36 meadow way upminster essex RM14 3AD (1 page) |
4 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
24 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Return made up to 18/06/00; full list of members
|
19 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
13 August 1999 | Return made up to 18/06/99; full list of members (4 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 381 kingsway hove esat sussex BN3 4QD (1 page) |
26 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Incorporation (15 pages) |