Rayleigh
Essex
SS6 8NA
Director Name | Carl Michael Webb |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Recruitment |
Correspondence Address | 79 Kestrel Grove Rayleigh Essex SS6 9TX |
Secretary Name | Carl Michael Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(1 week, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2006) |
Role | Recruitment |
Correspondence Address | 79 Kestrel Grove Rayleigh Essex SS6 9TX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2010 | Termination of appointment of Carl Webb as a director (2 pages) |
6 August 2010 | Termination of appointment of Carl Webb as a director (2 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 23 December 2009 (5 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 23 June 2010 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 23 June 2010 (5 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 23 December 2009 (5 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 23 June 2009 (6 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 23 June 2009 (6 pages) |
24 June 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
24 June 2008 | Administrator's progress report to 29 October 2008 (19 pages) |
24 June 2008 | Administrator's progress report to 29 October 2008 (19 pages) |
24 June 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
17 February 2008 | Result of meeting of creditors (4 pages) |
17 February 2008 | Result of meeting of creditors (4 pages) |
8 February 2008 | Statement of administrator's proposal (23 pages) |
8 February 2008 | Statement of administrator's proposal (23 pages) |
9 January 2008 | Statement of affairs (8 pages) |
9 January 2008 | Statement of affairs (8 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 12 station road rayleigh essex SS6 7HL (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 12 station road rayleigh essex SS6 7HL (1 page) |
10 December 2007 | Appointment of an administrator (1 page) |
10 December 2007 | Appointment of an administrator (1 page) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 79 kestrel grove rayleigh essex SS6 9TX (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 79 kestrel grove rayleigh essex SS6 9TX (1 page) |
11 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
11 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Particulars of mortgage/charge (8 pages) |
8 December 2006 | Particulars of mortgage/charge (8 pages) |
24 October 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
24 October 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
22 February 2006 | Incorporation (13 pages) |
22 February 2006 | Incorporation (13 pages) |