North Benfleet
Wickford
Essex
SS12 9JS
Director Name | Andrew Roy Wagstaff |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Woodmans Arms Thundersley Benfleet Essex SS7 3ST |
Secretary Name | Mr David J Ripo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hall Cottage North Benfleet Wickford Essex SS12 9JS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Meridan House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 February 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
5 February 2015 | Bona Vacantia disclaimer (1 page) |
18 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2013 | Final Gazette dissolved following liquidation (1 page) |
18 January 2013 | Final Gazette dissolved following liquidation (1 page) |
18 October 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 October 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
16 July 2012 | Liquidators statement of receipts and payments to 12 May 2012 (7 pages) |
16 July 2012 | Liquidators' statement of receipts and payments to 12 May 2012 (7 pages) |
16 July 2012 | Liquidators' statement of receipts and payments to 12 May 2012 (7 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Appointment of a voluntary liquidator (1 page) |
20 May 2011 | Statement of affairs with form 4.19 (8 pages) |
20 May 2011 | Statement of affairs with form 4.19 (8 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Appointment of a voluntary liquidator (1 page) |
20 April 2011 | Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS on 20 April 2011 (1 page) |
7 April 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
7 April 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
22 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
21 June 2010 | Director's details changed for Andrew Roy Wagstaff on 24 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Andrew Roy Wagstaff on 24 April 2010 (2 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 April 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
13 April 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
11 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
8 May 2008 | Director and Secretary's Change of Particulars / david ripo / 07/05/2008 / Middle Name/s was: j, now: john; Occupation was: builder, now: building surveyor (1 page) |
8 May 2008 | Director and secretary's change of particulars / david ripo / 07/05/2008 (1 page) |
7 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | New secretary appointed;new director appointed (2 pages) |
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | New secretary appointed;new director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | Director resigned (1 page) |
15 June 2007 | Ad 24/04/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
15 June 2007 | Ad 24/04/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
24 April 2007 | Incorporation (12 pages) |
24 April 2007 | Incorporation (12 pages) |