Waterlooville
PO7 6BT
Director Name | Lesley Arnold |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Domestic Engineer |
Correspondence Address | 4 Leicester Gardens Warden Sheerness Kent ME12 4NP |
Secretary Name | Kevin Terance Coburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hitherwood Close Waterlooville Hampshire PO7 8SA |
Director Name | Mr David Gerald Coburn |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 May 2012) |
Role | Production Operator |
Country of Residence | United Kingdom |
Correspondence Address | 58 Butler House Argent Street Grays Essex RM17 6LS |
Registered Address | 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 |
2 at £1 | Kevin Terance Coburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,996 |
Current Liabilities | £15,156 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Kevin Terance Coburn on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Kevin Terance Coburn on 1 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Kevin Terance Coburn on 1 July 2013 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Termination of appointment of David Coburn as a director (1 page) |
21 May 2012 | Termination of appointment of Kevin Coburn as a secretary (1 page) |
21 May 2012 | Termination of appointment of David Coburn as a director (1 page) |
21 May 2012 | Termination of appointment of Kevin Coburn as a secretary (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 July 2011 | Secretary's details changed for Kevin Terance Coburn on 1 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Kevin Terance Coburn on 1 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Kevin Terance Coburn on 1 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 July 2010 | Director's details changed for Kevin Terance Coburn on 24 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for David Gerald Coburn on 24 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Kevin Terance Coburn on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for David Gerald Coburn on 24 July 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 October 2008 | Return made up to 25/07/08; full list of members (7 pages) |
23 October 2008 | Return made up to 25/07/08; full list of members (7 pages) |
5 August 2008 | Director's change of particulars / kevin coburn / 01/07/2008 (1 page) |
5 August 2008 | Director's change of particulars / kevin coburn / 01/07/2008 (1 page) |
30 July 2008 | Appointment terminate, director and secretary lesley arnold logged form (1 page) |
30 July 2008 | Appointment terminate, director and secretary lesley arnold logged form (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 4 leicester gardens, warden sheerness kent ME12 4NP (1 page) |
28 July 2008 | Director appointed david gerald coburn (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 4 leicester gardens, warden sheerness kent ME12 4NP (1 page) |
28 July 2008 | Director appointed david gerald coburn (1 page) |
28 July 2008 | Director appointed kevin terrence coburn (1 page) |
28 July 2008 | Director appointed kevin terrence coburn (1 page) |
20 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
25 July 2006 | Incorporation (12 pages) |
25 July 2006 | Incorporation (12 pages) |