Rayleigh
Essex
SS6 7GX
Director Name | James Thomas Hammond |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(same day as company formation) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 16 Denham Vale Rayleigh Essex SS6 9TQ |
Secretary Name | Kerry Patrice Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(same day as company formation) |
Role | Clerk |
Correspondence Address | 16 Denham Vale Rayleigh Essex SS6 9TQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 March |
12 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2010 | Final Gazette dissolved following liquidation (1 page) |
12 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 13 February 2010 (5 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 13 February 2010 (5 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 13 August 2009 (5 pages) |
26 August 2009 | Liquidators statement of receipts and payments to 13 August 2009 (5 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 13 February 2009 (6 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 13 February 2009 (6 pages) |
21 February 2008 | Appointment of a voluntary liquidator (1 page) |
21 February 2008 | Appointment of a voluntary liquidator (1 page) |
21 February 2008 | Resolutions
|
21 February 2008 | Statement of affairs (6 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Statement of affairs (6 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: unit 1D, hastingwood trading estate, harbet road edmonton london N18 3HT (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: unit 1D, hastingwood trading estate, harbet road edmonton london N18 3HT (1 page) |
28 April 2007 | New director appointed (1 page) |
28 April 2007 | New director appointed (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Incorporation (11 pages) |
22 March 2007 | Incorporation (11 pages) |