Lower Dunton Road
Bulphan
Essex
RM14 3TD
Secretary Name | Ms Julie Nicola Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Kingsman Road Stanford Le Hope Essex SS17 0JW |
Director Name | Timothy Richard Cooke |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 7 Falcon Close Lenton Nottingham N67 2DL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Front Yard Malgraves Industrial Estate Lower Dunton Road Bulphan Essex RM14 3TD |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | Application to strike the company off the register (3 pages) |
29 October 2013 | Application to strike the company off the register (3 pages) |
13 September 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
13 September 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Register(s) moved to registered inspection location (1 page) |
28 January 2013 | Register(s) moved to registered inspection location (1 page) |
28 January 2013 | Register inspection address has been changed (1 page) |
28 January 2013 | Register inspection address has been changed (1 page) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
24 September 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
24 September 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
18 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
3 February 2010 | Director's details changed for Jessica Jane Cooke on 25 November 2009 (2 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Jessica Jane Cooke on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Jessica Jane Cooke on 23 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Jessica Jane Cooke on 23 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from 96a the Parade Rose Hill Oxford Oxfordshire OX4 4HX on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 96a the Parade Rose Hill Oxford Oxfordshire OX4 4HX on 10 November 2009 (1 page) |
2 August 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
2 August 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 August 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
26 August 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
26 September 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
26 September 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
22 February 2007 | Return made up to 25/01/07; full list of members
|
22 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
21 September 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
21 September 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 34 kingsman road stanford le hope essex SS17 0JW (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 34 kingsman road stanford le hope essex SS17 0JW (1 page) |
23 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
22 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
22 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
22 February 2005 | Return made up to 25/01/05; full list of members
|
22 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
13 February 2004 | Return made up to 25/01/04; full list of members
|
13 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
23 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
23 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
5 February 2003 | Return made up to 25/01/03; full list of members
|
5 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
22 November 2002 | Full accounts made up to 31 January 2002 (9 pages) |
22 November 2002 | Full accounts made up to 31 January 2002 (9 pages) |
11 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 25/01/02; full list of members
|
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Secretary resigned (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
1 February 2001 | Secretary resigned (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
25 January 2001 | Incorporation (13 pages) |
25 January 2001 | Incorporation (13 pages) |