Noak Mead
Basildon
Essex
SS15 4EW
Secretary Name | Fay Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 08 March 2015) |
Role | Company Director |
Correspondence Address | 18 Royston Avenue Noak Mead Basildon Essex SS15 4EW |
Director Name | Mr Garry Spencer Gore |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Barns Breach Barns Lane Waltham Abbey Essex EN9 2AD |
Secretary Name | Mr Garry Spencer Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Barns Breach Barns Lane Waltham Abbey Essex EN9 2AD |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
2 at 1 | Tony Woollard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,108 |
Current Liabilities | £236,832 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
8 December 2014 | Notice of final account prior to dissolution (1 page) |
8 December 2014 | Return of final meeting of creditors (1 page) |
8 December 2014 | Notice of final account prior to dissolution (1 page) |
7 November 2011 | Restoration by order of the court (3 pages) |
7 November 2011 | Restoration by order of the court (3 pages) |
8 May 2010 | Final Gazette dissolved following liquidation (1 page) |
8 May 2010 | Final Gazette dissolved following liquidation (1 page) |
8 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2010 | Appointment of a liquidator (1 page) |
22 March 2010 | Appointment of a liquidator (1 page) |
8 February 2010 | Completion of winding up (1 page) |
8 February 2010 | Completion of winding up (1 page) |
14 August 2009 | Order of court to wind up (2 pages) |
14 August 2009 | Order of court to wind up (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
13 September 2007 | Particulars of mortgage/charge (9 pages) |
13 September 2007 | Particulars of mortgage/charge (9 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
1 December 2005 | Return made up to 20/09/05; full list of members (2 pages) |
1 December 2005 | Return made up to 20/09/05; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
4 October 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
4 October 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
29 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
22 November 2002 | Ad 20/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2002 | Ad 20/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
20 September 2002 | Incorporation (16 pages) |
20 September 2002 | Incorporation (16 pages) |