Heybridge Basin
Maldon
Essex
CM9 4SE
Director Name | Amanda Jane Lyle |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Nurse |
Correspondence Address | 15 The Colliers Heybridge Basin Maldon Essex CM9 4SE |
Secretary Name | Mr Scott Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Colliers Heybridge Basin Maldon Essex CM9 4SE |
Secretary Name | Amanda Jane Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2010) |
Role | Nurse |
Correspondence Address | 15 The Colliers Heybridge Basin Maldon Essex CM9 4SE |
Registered Address | 10 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Scott Lyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,539 |
Cash | £96 |
Current Liabilities | £42,539 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2012 | Final Gazette dissolved following liquidation (1 page) |
12 July 2012 | Final Gazette dissolved following liquidation (1 page) |
12 April 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 April 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 15 December 2011 (11 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (11 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (11 pages) |
23 December 2010 | Statement of affairs with form 4.19 (7 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Registered office address changed from the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 23 December 2010 (2 pages) |
23 December 2010 | Appointment of a voluntary liquidator (1 page) |
23 December 2010 | Appointment of a voluntary liquidator (1 page) |
23 December 2010 | Statement of affairs with form 4.19 (7 pages) |
23 December 2010 | Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 23 December 2010 (2 pages) |
23 December 2010 | Resolutions
|
21 September 2010 | Termination of appointment of Amanda Lyle as a secretary (1 page) |
21 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Termination of appointment of Amanda Lyle as a secretary (1 page) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 January 2010 | Registered office address changed from the Office Round Bush Farm Burnham Road Mundon Chelmsford Essex CM9 6NP on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from The Office Round Bush Farm Burnham Road Mundon Chelmsford Essex CM9 6NP on 18 January 2010 (1 page) |
21 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 January 2009 | Return made up to 25/07/08; full list of members (3 pages) |
8 January 2009 | Return made up to 25/07/08; full list of members (3 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 15 the colliers, heybridge basin maldon essex CM9 4SE (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 15 the colliers, heybridge basin maldon essex CM9 4SE (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
8 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
25 September 2006 | Return made up to 25/07/06; full list of members (6 pages) |
25 September 2006 | Return made up to 25/07/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 July 2005 | Incorporation (9 pages) |
25 July 2005 | Incorporation (9 pages) |