Hadleigh
Essex
SS7 2AB
Secretary Name | Mr Darren Cannell |
---|---|
Status | Closed |
Appointed | 08 May 2010(1 year after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 September 2015) |
Role | Company Director |
Correspondence Address | 44 Homestead Gardens Hadleigh Essex SS7 2AB |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Tony Thorne |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Fullerton Crescent South Ockendon Essex RM15 5HY |
Secretary Name | Lisa Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 May 2010) |
Role | Company Director |
Correspondence Address | 45 Fullarton Crescent South Ockendon Essex RM15 5HY |
Director Name | Mr Peter Lawson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2010(1 year after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Academy Fields Road Heath Park Romford Essex RM2 5UN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 33 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
65 at £1 | Peter Lawson 65.00% Ordinary |
---|---|
35 at £1 | Darren Cannell 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,079 |
Cash | £262 |
Current Liabilities | £43,740 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
21 October 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 July 2013 | Registered office address changed from 35-37 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 35-37 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom on 26 July 2013 (1 page) |
24 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 January 2012 | Termination of appointment of Tony Thorne as a director (1 page) |
3 January 2012 | Termination of appointment of Tony Thorne as a director (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Termination of appointment of Peter Lawson as a director (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Appointment of Mr Darren Carnell as a director (2 pages) |
10 May 2011 | Termination of appointment of Peter Lawson as a director (1 page) |
10 May 2011 | Appointment of Mr Darren Carnell as a director (2 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 July 2010 | Appointment of Mr Darren Cannell as a secretary (1 page) |
1 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Appointment of Mr Peter Lawson as a director (2 pages) |
1 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Appointment of Mr Darren Cannell as a secretary (1 page) |
1 July 2010 | Appointment of Mr Peter Lawson as a director (2 pages) |
1 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Registered office address changed from 45 Fullarton Crescent South Ockendon Essex RM15 5HY United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Tony Thorne on 1 May 2010 (2 pages) |
30 June 2010 | Registered office address changed from 45 Fullarton Crescent South Ockendon Essex RM15 5HY United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Tony Thorne on 1 May 2010 (2 pages) |
30 June 2010 | Termination of appointment of Lisa Thorne as a secretary (1 page) |
30 June 2010 | Director's details changed for Tony Thorne on 1 May 2010 (2 pages) |
30 June 2010 | Termination of appointment of Lisa Thorne as a secretary (1 page) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 May 2009 | Secretary appointed lisa thorne (2 pages) |
29 May 2009 | Secretary appointed lisa thorne (2 pages) |
27 May 2009 | Director appointed tony thorne (2 pages) |
27 May 2009 | Director appointed tony thorne (2 pages) |
18 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
18 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
18 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
18 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 May 2009 | Incorporation (6 pages) |
8 May 2009 | Incorporation (6 pages) |