Rettendon Common
Chelmsford
Essex
CM3 8HB
Secretary Name | Dawn Pack |
---|---|
Status | Closed |
Appointed | 01 August 2017(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 February 2019) |
Role | Company Director |
Correspondence Address | Hunters Lodge, Tile Works Lane Rettendon Common Chelmsford Essex CM3 8HB |
Director Name | Mr David Murray Pack |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Unit 1 Appollo Business Centre Paycocke Road Basildon Essex SS14 3DR |
Director Name | Dawn Pack |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge, Tile Works Lane Chelmsford Essex CM3 8HB |
Secretary Name | Mr David Murray Pack |
---|---|
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunters Lodge, Tile Works Lane Rettendon Common Chelmsford Essex CM3 8HB |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
2 at £1 | W.n.d. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,512 |
Cash | £82 |
Current Liabilities | £136,056 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 November 2017 | Statement of affairs (11 pages) |
14 November 2017 | Statement of affairs (11 pages) |
27 October 2017 | Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 27 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 27 October 2017 (2 pages) |
23 October 2017 | Appointment of a voluntary liquidator (1 page) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
23 October 2017 | Appointment of a voluntary liquidator (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | Appointment of Mr David Murray Pack as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Dawn Pack as a secretary on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Dawn Pack as a secretary on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr David Murray Pack as a director on 1 August 2017 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Termination of appointment of Dawn Pack as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of David Murray Pack as a secretary on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Dawn Pack as a director on 1 August 2017 (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Termination of appointment of David Murray Pack as a secretary on 1 August 2017 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
1 June 2015 | Director's details changed for Dawn Pack on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Dawn Pack on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mr David Murray Pack on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Dawn Pack on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Dawn Pack on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mr David Murray Pack on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Dawn Pack on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mr David Murray Pack on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Dawn Pack on 1 June 2015 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (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) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
21 June 2013 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Termination of appointment of David Murray Pack as a director (1 page) |
12 October 2010 | Director's details changed for Dawn Hawkridge on 19 September 2010 (3 pages) |
12 October 2010 | Termination of appointment of David Murray Pack as a director (1 page) |
12 October 2010 | Director's details changed for Dawn Hawkridge on 19 September 2010 (3 pages) |
19 August 2010 | Incorporation (35 pages) |
19 August 2010 | Incorporation (35 pages) |