March
Cambridgeshire
PE15 8EN
Secretary Name | Brookes Accounting Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2007(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 February 2012) |
Correspondence Address | Headley House 16a Orsett Road Grays Essex RM17 5DL |
Secretary Name | Gavin Justin Pumfrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | 48 Monarch Close Tilbury Essex RM18 8EL |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(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 | 23 October 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Brookes Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | Headley House 16a Orsett Road Grays Essex RM17 5DL |
Registered Address | Headley House 16a Orsett Road Grays Essex RM17 5DL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£299 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2011 | Application to strike the company off the register (3 pages) |
26 October 2011 | Application to strike the company off the register (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 November 2009 | Secretary's details changed for Brookes Accounting Services Limited on 3 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Brookes Accounting Services Limited on 3 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Warren Richard Middleton on 3 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Brookes Accounting Services Limited on 3 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Warren Richard Middleton on 3 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Warren Richard Middleton on 3 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
5 December 2008 | Director's Change of Particulars / warren middleton / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 4 spencer walk, now: russell avenue; Post Town was: tilbury, now: march; Region was: essex, now: cambridgeshire; Post Code was: RM18 8XJ, now: PE15 8EN; Country was: , now: united kingdom (2 pages) |
5 December 2008 | Director's change of particulars / warren middleton / 01/10/2008 (2 pages) |
5 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | Return made up to 23/10/07; no change of members (6 pages) |
22 November 2007 | Return made up to 23/10/07; no change of members
|
22 November 2007 | New secretary appointed (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
29 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
23 October 2003 | Incorporation (16 pages) |
23 October 2003 | Incorporation (16 pages) |