Purfleet
Essex
RM15 4YD
Secretary Name | Ian Raymond Foxall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 June 2013) |
Role | Company Director |
Correspondence Address | Ellisam House Purfleet Industrial Park Purfleet Essex RM15 4YD |
Director Name | Brian William Nicholls |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Machinery Dealer |
Correspondence Address | 91 Manor Way Blackheath London SE3 9XG |
Director Name | Ronald John Nicholls |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Machinery Dealer |
Correspondence Address | Coppice Lea Church Road Hartley Dartford Kent DA3 8DZ |
Secretary Name | Brian William Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Manor Way Blackheath London SE3 9XG |
Registered Address | Ellisam House Purfleet Industrial Park South Ockendon Essex RM15 4YD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Application to strike the company off the register (3 pages) |
14 September 2012 | Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page) |
14 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page) |
14 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
6 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
6 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
23 November 2011 | Termination of appointment of Brian William Nicholls as a secretary on 31 October 2011 (2 pages) |
23 November 2011 | Termination of appointment of Brian Nicholls as a secretary (2 pages) |
16 November 2011 | Appointment of Mr David Michael Woods as a director (3 pages) |
16 November 2011 | Registered office address changed from C/O W R Nicholls & Sons Vicarage Lane Hoo, Rochester Kent ME3 9LB on 16 November 2011 (2 pages) |
16 November 2011 | Appointment of Mr David Michael Woods as a director on 10 November 2011 (3 pages) |
16 November 2011 | Registered office address changed from C/O W R Nicholls & Sons Vicarage Lane Hoo, Rochester Kent ME3 9LB on 16 November 2011 (2 pages) |
14 November 2011 | Termination of appointment of Brian William Nicholls as a director on 10 November 2011 (2 pages) |
14 November 2011 | Appointment of Ian Raymond Foxall as a secretary (3 pages) |
14 November 2011 | Appointment of Ian Raymond Foxall as a secretary on 10 November 2011 (3 pages) |
14 November 2011 | Termination of appointment of Brian Nicholls as a director (2 pages) |
14 November 2011 | Termination of appointment of Ronald Nicholls as a director (2 pages) |
14 November 2011 | Termination of appointment of Ronald John Nicholls as a director on 10 November 2011 (2 pages) |
22 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
17 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
20 January 2010 | Register inspection address has been changed (2 pages) |
20 January 2010 | Register inspection address has been changed (2 pages) |
19 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
28 November 2008 | Return made up to 26/09/08; full list of members (6 pages) |
28 November 2008 | Return made up to 26/09/08; full list of members (6 pages) |
31 October 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
31 October 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
28 October 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
28 October 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
23 November 2007 | Ad 29/10/07--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
23 November 2007 | Statement of affairs (14 pages) |
23 November 2007 | Ad 29/10/07--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
23 November 2007 | Statement of affairs (14 pages) |
29 August 2007 | Incorporation (21 pages) |
29 August 2007 | Incorporation (21 pages) |