Laindon
Basildon
Essex
SS15 5FF
Director Name | Mr John Darren Mabey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chancel Close Laindon Basildon Essex SS15 5FF |
Director Name | Mr John Darren Mabey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 week, 1 day after company formation) |
Appointment Duration | 4 days (resigned 23 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chancel Close Laindon Basildon Essex SS15 5FF |
Secretary Name | Mrs Sharon Mabey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 week (resigned 26 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chancel Close Basildon Essex SS15 5FF |
Director Name | Mrs Sharon Mabey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chancel Close Basildon Essex SS15 5FF |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £100,171 |
Gross Profit | £41,204 |
Net Worth | £899 |
Current Liabilities | £31,431 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
12 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2010 | Return of final meeting of creditors (1 page) |
12 July 2010 | Notice of final account prior to dissolution (1 page) |
27 October 2005 | Order of court to wind up (1 page) |
27 October 2005 | Order of court to wind up (1 page) |
27 October 2005 | Appointment of a liquidator (1 page) |
27 October 2005 | Appointment of a liquidator (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH (1 page) |
22 February 2005 | Return made up to 11/02/05; full list of members
|
22 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
23 November 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
23 November 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page) |
24 March 2004 | Return made up to 11/02/04; full list of members
|
24 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
18 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
18 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
16 April 2003 | Return made up to 11/02/03; full list of members (6 pages) |
16 April 2003 | Return made up to 11/02/03; full list of members (6 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: suite a first floor basilica house 334 southend road shotgate wickford essex SS11 8QS (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: suite a first floor basilica house 334 southend road shotgate wickford essex SS11 8QS (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
19 February 2002 | Company name changed j d m security LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed j d m security LIMITED\certificate issued on 19/02/02 (2 pages) |
11 February 2002 | Incorporation (16 pages) |
11 February 2002 | Incorporation (16 pages) |