Burnt Mills Road
Basildon
Essex
SS13 1DY
Director Name | Zena Ann Robertson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendell Burnt Mills Road Basildon Essex SS13 1DY |
Director Name | Anne Robertson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Accounts Manager/Consultant |
Correspondence Address | 8 Havern Road Canvey Island Essex SS8 0LU |
Director Name | Peter Robertson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 2010) |
Role | Transport Manager |
Correspondence Address | Unit 3 Sps Industrial Park Northwick Road Canvey Island Essex SS8 0PS |
Registered Address | 14 Broadway Rainham Essex RM13 9YW |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
3 at £1 | Zina Ann Robertson 60.00% Ordinary |
---|---|
2 at £1 | Peter Robertson 40.00% Ordinary |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
3 December 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
28 June 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
28 June 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
21 May 2010 | Registered office address changed from Sps Industrial Park Unit 3 Northwick Road Canvey Island Essex SS8 0PS on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from Sps Industrial Park Unit 3 Northwick Road Canvey Island Essex SS8 0PS on 21 May 2010 (2 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Appointment of Zena Ann Robertson as a director (3 pages) |
25 January 2010 | Appointment of Zena Ann Robertson as a director (3 pages) |
18 January 2010 | Termination of appointment of Peter Robertson as a director (2 pages) |
18 January 2010 | Termination of appointment of Peter Robertson as a director (2 pages) |
8 August 2009 | Return made up to 20/07/08; full list of members (10 pages) |
8 August 2009 | Return made up to 20/07/08; full list of members (10 pages) |
23 April 2009 | Return made up to 20/06/07; full list of members (9 pages) |
23 April 2009 | Return made up to 20/06/07; full list of members (9 pages) |
23 April 2009 | Director's Change of Particulars / peter robertson / 20/02/2008 / HouseName/Number was: , now: unit 3; Street was: rivendell, now: sps industrial park; Area was: burnt mills road, now: northwick road; Post Town was: basildon, now: canvey island; Post Code was: SS13 1DY, now: SS8 0PS (1 page) |
23 April 2009 | Director's change of particulars / peter robertson / 20/02/2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
19 March 2009 | Accounts made up to 31 May 2008 (1 page) |
25 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 July 2007 | Accounts made up to 31 May 2007 (1 page) |
25 July 2007 | Return made up to 20/06/06; no change of members (6 pages) |
25 July 2007 | Return made up to 20/06/06; no change of members (6 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 December 2006 | Accounts made up to 31 May 2005 (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
31 August 2005 | Accounts made up to 31 May 2004 (1 page) |
29 June 2005 | Return made up to 20/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 20/06/05; full list of members (6 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Return made up to 28/05/04; full list of members (6 pages) |
22 October 2004 | Return made up to 28/05/04; full list of members
|
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Incorporation (15 pages) |
28 May 2003 | Incorporation (15 pages) |