Langdon Hills
Basildon
Essex
SS16 6LU
Secretary Name | Brian Vickers |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Wiscombe Hill Basildon Essex SS16 6LU |
Director Name | Gary Towner |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 20 Hardys Way Canvey Island Essex SS8 9PT |
Secretary Name | Mrs Sandra Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wiscombe Hill Langdon Hills Basildon Essex SS16 6LU |
Director Name | Brian Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 March 2004) |
Role | Electrical Refurbishment |
Correspondence Address | 16 Wiscombe Hill Basildon Essex SS16 6LU |
Secretary Name | Lynda Gubbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 14 Beech Hill Gardens Waltham Abbey Essex EN9 3QP |
Director Name | Initial Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 54-56 Lant Street London SE1 1QP |
Secretary Name | Camco Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 54-56 Lant Street London SE1 1QP |
Secretary Name | Westdean Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2002) |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£176,361 |
Cash | £313 |
Current Liabilities | £392,155 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 January 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 5 March 2017 (overdue) |
---|
22 February 2011 | Order of court to wind up (2 pages) |
---|---|
22 February 2011 | Order of court to wind up (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
14 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
16 July 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
16 July 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
7 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 February 2005 | Return made up to 20/02/05; full list of members
|
23 February 2005 | Return made up to 20/02/05; full list of members
|
19 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
25 February 2004 | Secretary's particulars changed (1 page) |
25 February 2004 | Secretary's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
26 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
26 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
27 April 2003 | Return made up to 20/02/03; full list of members (6 pages) |
27 April 2003 | Return made up to 20/02/03; full list of members (6 pages) |
17 December 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
17 December 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
8 November 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
8 November 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
1 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
23 April 2001 | Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2001 | Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 54-56 lant street london SE1 1QP (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 54-56 lant street london SE1 1QP (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
2 March 2001 | Company name changed e c l intergrated solutions limi ted\certificate issued on 02/03/01 (2 pages) |
2 March 2001 | Company name changed e c l intergrated solutions limi ted\certificate issued on 02/03/01 (2 pages) |
20 February 2001 | Incorporation (22 pages) |
20 February 2001 | Incorporation (22 pages) |