Abridge
Romford
Essex
RM4 1DJ
Secretary Name | Janet Dalgarno |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 12 April 2015) |
Role | Company Director |
Correspondence Address | 40 Alderwood Drive Abridge Romford Essex RM4 1DJ |
Director Name | Darren Dennis Crudgington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Andersons Corringham Essex SS17 7JF |
Director Name | Clive Ian Lewis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2009) |
Role | Marketing |
Correspondence Address | 6 Bowes Avenue Westbrook Kent CT9 5EP |
Director Name | Mb Registrars Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 57 Woodhall Gate Pinner Middlesex HA5 4TY |
Secretary Name | S M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 62a Herga Road Wealdstone Middlesex HA3 5AS |
Registered Address | Unit 1 B & C Barlow Way Fairview Industrial Park Rainham Essex RM13 8BT |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
501 at £1 | Michael Ronald Dalgarno 50.10% Ordinary |
---|---|
499 at £1 | Darren Crudgington 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,991 |
Cash | £227 |
Current Liabilities | £187,860 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 September |
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
12 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 January 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
24 February 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (15 pages) |
24 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (15 pages) |
24 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (15 pages) |
24 February 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (15 pages) |
18 December 2012 | Registered office address changed from Unit 1 B & C Barlow Way Fairview Industrial Park Rainham Essex RM13 8BT on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from Unit 1 B & C Barlow Way Fairview Industrial Park Rainham Essex RM13 8BT on 18 December 2012 (2 pages) |
17 December 2012 | Appointment of a voluntary liquidator (1 page) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
17 December 2012 | Appointment of a voluntary liquidator (1 page) |
17 December 2012 | Statement of affairs with form 4.19 (7 pages) |
17 December 2012 | Statement of affairs with form 4.19 (7 pages) |
25 October 2012 | Compulsory strike-off action has been suspended (1 page) |
25 October 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
9 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 (16 pages) |
9 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 (16 pages) |
17 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders
|
17 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders
|
28 January 2011 | Termination of appointment of Darren Dennis Crudgington as a director (1 page) |
28 January 2011 | Termination of appointment of Darren Dennis Crudgington as a director (1 page) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Darren Crudgington on 1 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Darren Crudgington on 1 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Darren Crudgington on 1 March 2010 (2 pages) |
21 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
9 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
15 May 2009 | Appointment terminated director clive lewis (1 page) |
15 May 2009 | Appointment terminated director clive lewis (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 October 2007 | Return made up to 30/03/07; full list of members (3 pages) |
24 October 2007 | Return made up to 30/03/07; full list of members (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: room elms house, the elms church road, harold wood, essex rm 0JU (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: room elms house, the elms church road, harold wood, essex rm 0JU (1 page) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 10-14 accommodation road, gloders green, london NW11 8ED (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 10-14 accommodation road, gloders green, london NW11 8ED (1 page) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 June 2006 | Return made up to 30/03/06; full list of members (8 pages) |
20 June 2006 | Return made up to 30/03/06; full list of members (8 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Secretary's particulars changed (1 page) |
29 November 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 March 2005 | Return made up to 30/03/05; full list of members
|
24 March 2005 | Return made up to 30/03/05; full list of members
|
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
27 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
6 August 2002 | Return made up to 30/03/02; full list of members (6 pages) |
6 August 2002 | Return made up to 30/03/02; full list of members (6 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
7 September 2001 | Accounting reference date extended from 31/03/01 to 28/09/01 (1 page) |
7 September 2001 | Accounting reference date extended from 31/03/01 to 28/09/01 (1 page) |
29 August 2001 | Return made up to 30/03/01; full list of members (6 pages) |
29 August 2001 | Ad 23/08/01--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
29 August 2001 | Return made up to 30/03/01; full list of members (6 pages) |
29 August 2001 | Ad 23/08/01--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 57 woodhall gate, pinner, middlesex HA5 4TY (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 57 woodhall gate, pinner, middlesex HA5 4TY (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
30 March 2000 | Incorporation (19 pages) |
30 March 2000 | Incorporation (19 pages) |