Noak Hill
Essex
RM3 9AT
Secretary Name | Lorraine Denise Claydon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 February 2016) |
Role | Company Director |
Correspondence Address | 36 Priory Road Noak Hill Romford Essex RM3 9AT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Barbara Joyce Claydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Roding Way Wickford Essex SS12 9BD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | www.claydonheating.co.uk |
---|
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Alan Stephen Claydon 50.00% Ordinary |
---|---|
50 at £1 | Lorraine Denise Claydon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,652 |
Cash | £447 |
Current Liabilities | £3,796 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | Application to strike the company off the register (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Alan Stephen Claydon on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Alan Stephen Claydon on 1 October 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
4 November 2008 | Secretary's change of particulars / lorraine hazelwood / 10/10/2008 (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 December 2005 | Resolutions
|
1 December 2005 | Nc inc already adjusted 10/02/05 (1 page) |
9 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
31 October 2005 | Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 November 2004 | Return made up to 23/10/04; full list of members
|
30 October 2003 | Registered office changed on 30/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Incorporation (18 pages) |