Basildon
Essex
SS15 5EN
Secretary Name | Linda Rose Hayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Shepeshall Basildon Essex SS15 5EN |
Director Name | Mr David Richard Bide |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yeldhams Cottage Upper Howe Street Finchingfield Essex CM7 4PH |
Director Name | Mr Sean Cole |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Willetts Field Great Sampford Saffron Walden Essex CB10 2SE |
Director Name | Matthew John Kew |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 2003) |
Role | Industrial Cleaning |
Correspondence Address | 7 Dorothy Gardens Dagenham Essex RM8 2HR |
Secretary Name | Matthew John Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 2003) |
Role | Industrial Cleaning |
Correspondence Address | 7 Dorothy Gardens Dagenham Essex RM8 2HR |
Director Name | Andrew Robert Goodridge |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Tallis 2 Drury Lane Halstead Essex CO9 4SJ |
Secretary Name | Andrew Robert Goodridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | Tallis 2 Drury Lane Halstead Essex CO9 4SJ |
Secretary Name | Maria Elisa Bonito |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 May 2007) |
Role | Accountant |
Correspondence Address | Waterhall Woodgates End Broxted Essex CM6 2BN |
Secretary Name | Mrs Madeline Cole |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 May 2009) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 7a Willetts Field Gt Sampford Saffron Walden Essex CB10 2SE |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at 1 | Mr D Bide 50.00% Ordinary |
---|---|
1 at 1 | Mr S Cole 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £571,117 |
Gross Profit | £531,416 |
Net Worth | -£24,653 |
Cash | £3,995 |
Current Liabilities | £299,153 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2011 | Liquidators' statement of receipts and payments to 18 January 2011 (5 pages) |
1 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 18 January 2011 (5 pages) |
1 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
12 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (5 pages) |
19 August 2009 | Statement of affairs with form 4.19 (7 pages) |
19 August 2009 | Statement of affairs with form 4.19 (7 pages) |
21 July 2009 | Statement of affairs with form 4.19 (7 pages) |
21 July 2009 | Statement of affairs with form 4.19 (7 pages) |
1 July 2009 | Appointment of a voluntary liquidator (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Appointment of a voluntary liquidator (1 page) |
1 July 2009 | Resolutions
|
15 June 2009 | Registered office changed on 15/06/2009 from stansted house shire hill industrial estate saffron walden essex CB11 3AQ (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from stansted house shire hill industrial estate saffron walden essex CB11 3AQ (1 page) |
18 May 2009 | Appointment Terminated Director sean cole (1 page) |
18 May 2009 | Appointment terminated secretary madeline cole (1 page) |
18 May 2009 | Appointment terminated director sean cole (1 page) |
18 May 2009 | Appointment Terminated Secretary madeline cole (1 page) |
11 March 2009 | Return made up to 31/10/08; full list of members (6 pages) |
11 March 2009 | Return made up to 31/10/08; full list of members (6 pages) |
11 December 2008 | Secretary appointed mrs madeline cole (1 page) |
11 December 2008 | Secretary appointed mrs madeline cole (1 page) |
11 December 2008 | Appointment Terminated Director david bide (1 page) |
11 December 2008 | Appointment terminated director david bide (1 page) |
10 November 2008 | Appointment terminated secretary andrew goodridge (1 page) |
10 November 2008 | Appointment Terminated Secretary andrew goodridge (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 April 2008 | Return made up to 03/10/07; full list of members (7 pages) |
30 April 2008 | Return made up to 03/10/07; full list of members (7 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from bigods hall bigods lane great dunmow essex CM6 3BE (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from bigods hall bigods lane great dunmow essex CM6 3BE (1 page) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 73 devonshire way croydon surrey CR0 8BW (1 page) |
6 January 2006 | Return made up to 03/10/05; full list of members
|
6 January 2006 | Registered office changed on 06/01/06 from: 73 devonshire way croydon surrey CR0 8BW (1 page) |
6 January 2006 | Return made up to 03/10/05; full list of members (7 pages) |
12 August 2005 | Particulars of mortgage/charge (9 pages) |
12 August 2005 | Particulars of mortgage/charge (9 pages) |
10 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
30 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
30 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 December 2004 | Return made up to 03/10/04; full list of members (7 pages) |
17 December 2004 | Return made up to 03/10/04; full list of members (7 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
16 December 2003 | New secretary appointed (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | New secretary appointed (1 page) |
17 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 57A broadway leigh southend essex SS9 1PE (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 57A broadway leigh southend essex SS9 1PE (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Incorporation (21 pages) |
3 October 2003 | Incorporation (21 pages) |