Hilltop Close
Rayleigh
Essex
SS6 7TN
Secretary Name | Sandra Tomkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 8 months (closed 09 September 2014) |
Role | Shop Assistant |
Correspondence Address | 5 Hedingham House Hilltop Close Rayleigh Essex SS6 7TN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 6 Tadworth Parade Hornchurch Essex RM12 5AS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Raymond Tomkins 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sandra Tomkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,111 |
Cash | £2,012 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Application to strike the company off the register (3 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Registered office address changed from Graphia House Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ on 4 July 2012 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Registered office address changed from Graphia House Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Graphia House Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ on 4 July 2012 (1 page) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Raymond Tomkins on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Raymond Tomkins on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Raymond Tomkins on 1 October 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 January 2007 | Return made up to 20/12/06; full list of members
|
21 January 2007 | Return made up to 20/12/06; full list of members
|
30 November 2006 | Director's particulars changed (2 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 113 purfleet road aveley essex RM15 4DS (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 113 purfleet road aveley essex RM15 4DS (1 page) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 December 2004 | Return made up to 20/12/04; full list of members
|
23 December 2004 | Return made up to 20/12/04; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
19 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 December 2001 | Return made up to 20/12/01; full list of members
|
19 December 2001 | Return made up to 20/12/01; full list of members
|
24 October 2001 | Registered office changed on 24/10/01 from: john alexander & co chartered accountants 115 chase side southgate london N14 5HD (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: john alexander & co chartered accountants 115 chase side southgate london N14 5HD (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 101 new green park wyken croft coventry west midlands CV2 1HT (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 101 new green park wyken croft coventry west midlands CV2 1HT (1 page) |
20 December 2000 | Incorporation (7 pages) |
20 December 2000 | Incorporation (7 pages) |