Stifford Clays
Grays
Essex
RM16 2HD
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Secretary Name | Victoria Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Arnold Place Poets Corner Tilbury Essex RM18 8HG |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Colin Hubbard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,690 |
Cash | £204 |
Current Liabilities | £8,475 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Application to strike the company off the register (3 pages) |
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 January 2011 | Annual return made up to 5 January 2011 (3 pages) |
12 January 2011 | Annual return made up to 5 January 2011 (3 pages) |
12 January 2011 | Annual return made up to 5 January 2011 (3 pages) |
5 October 2010 | Termination of appointment of Victoria Ashworth as a secretary (1 page) |
5 October 2010 | Termination of appointment of Victoria Ashworth as a secretary (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 February 2009 | Director appointed colin hubbard (2 pages) |
13 February 2009 | Director appointed colin hubbard (2 pages) |
13 February 2009 | Secretary appointed victoria ashworth (2 pages) |
13 February 2009 | Secretary appointed victoria ashworth (2 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
9 February 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
9 February 2009 | Appointment terminated director david parry (1 page) |
9 February 2009 | Appointment terminated director david parry (1 page) |
9 February 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
5 January 2009 | Incorporation (16 pages) |
5 January 2009 | Incorporation (16 pages) |