Kirkham Road
Horndon On The Hill
Essex
SS17 8QE
Secretary Name | Evonne Yolande Shadbolt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 December 2007) |
Role | Company Director |
Correspondence Address | Woodside Kirkham Road Horndon On The Hill Essex SS17 8QE |
Director Name | Evonne Yolande Shadbolt |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Kirkham Road Horndon On The Hill Essex SS17 8QE |
Secretary Name | Gerald George Shadbolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Jubilee Avenue Clacton On Sea Essex CO16 9QT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 948 Eastern Avenue Newbury Park Ilford Essex IG2 7JD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£44,208 |
Current Liabilities | £91,595 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
6 January 2004 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 November 2003 | Return made up to 19/03/03; full list of members
|
8 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 November 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
8 November 2000 | Ad 05/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 15 junction road romford RM1 3QS (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
19 March 1999 | Incorporation (14 pages) |