Hadleigh
Essex
SS7 2BB
Secretary Name | Mr Simon James Rourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Villiers Place Boreham Chelmsford Essex CM3 3JW |
Director Name | Georgina Ellen Painter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Kings Road Benfleet Essex SS7 1JP |
Secretary Name | Georgina Ellen Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Kings Road Benfleet Essex SS7 1JP |
Secretary Name | Katie Cotterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2006) |
Role | Secretary |
Correspondence Address | 35 Broad Oaks Wickford Essex SS12 9BQ |
Director Name | Mr Lawrence Andrew Harridge |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 June 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 52 Church Road Tiptree Essex CO5 0TG |
Director Name | Danny Scott Hipgrave |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | 59 Curling Tye Basildon Essex SS14 2PS |
Secretary Name | Colin Charles Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2009) |
Role | Accountant |
Correspondence Address | 18 Hillside Road Hockley Essex SS5 4RT |
Registered Address | C/O Resolve Partners Llp One American Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£53,062 |
Cash | £3,550 |
Current Liabilities | £100,245 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2011 | Final Gazette dissolved following liquidation (1 page) |
7 February 2011 | Administrator's progress report to 30 December 2010 (15 pages) |
7 February 2011 | Notice of move from Administration to Dissolution on 30 December 2010 (15 pages) |
7 February 2011 | Notice of move from Administration to Dissolution (15 pages) |
7 February 2011 | Administrator's progress report to 30 December 2010 (15 pages) |
25 August 2010 | Administrator's progress report to 4 August 2010 (16 pages) |
25 August 2010 | Administrator's progress report to 4 August 2010 (16 pages) |
25 August 2010 | Administrator's progress report to 4 August 2010 (16 pages) |
11 May 2010 | Result of meeting of creditors (4 pages) |
11 May 2010 | Result of meeting of creditors (4 pages) |
23 April 2010 | Statement of affairs with form 2.14B (7 pages) |
23 April 2010 | Statement of affairs with form 2.14B (7 pages) |
24 March 2010 | Statement of administrator's proposal (65 pages) |
24 March 2010 | Statement of administrator's proposal (65 pages) |
12 February 2010 | Registered office address changed from Aspect House Honywood Road Basildon Essex SS14 3DS on 12 February 2010 (1 page) |
12 February 2010 | Appointment of an administrator (1 page) |
12 February 2010 | Appointment of an administrator (1 page) |
12 February 2010 | Registered office address changed from Aspect House Honywood Road Basildon Essex SS14 3DS on 12 February 2010 (1 page) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
5 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 457 southchurch road southend on sea essex SS1 2PH (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 457 southchurch road southend on sea essex SS1 2PH (1 page) |
19 June 2009 | Appointment terminated director danny hipgrave (1 page) |
19 June 2009 | Secretary appointed simon james rourke (1 page) |
19 June 2009 | Appointment terminated secretary colin moseley (1 page) |
19 June 2009 | Appointment Terminated Director lawrence harridge (1 page) |
19 June 2009 | Appointment Terminated Director danny hipgrave (1 page) |
19 June 2009 | Appointment Terminated Secretary colin moseley (1 page) |
19 June 2009 | Secretary appointed simon james rourke (1 page) |
19 June 2009 | Appointment terminated director lawrence harridge (1 page) |
11 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 January 2008 | Secretary's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
28 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
28 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: star house, 95 high road benfleet essex SS7 5LN (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: star house, 95 high road benfleet essex SS7 5LN (1 page) |
16 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
15 June 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
15 June 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
24 February 2006 | Return made up to 14/10/05; full list of members
|
24 February 2006 | Return made up to 14/10/05; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
4 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Ad 14/10/03-19/08/04 £ si 100@1=100 £ ic 1/101 (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Ad 14/10/03-19/08/04 £ si 100@1=100 £ ic 1/101 (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
14 October 2003 | Incorporation (17 pages) |