Witham
Essex
CM8 2EY
Director Name | Mr Robert William Hayward |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stepfield Ind Estate Witham Essex CM8 3TH |
Director Name | Mr Michael Kelly Burt |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Chelmer Road Witham Essex CM8 2EY |
Director Name | Tracey Ann Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
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 |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
7 September 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 September 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 March 2016 | Liquidators statement of receipts and payments to 2 January 2016 (8 pages) |
11 March 2016 | Liquidators' statement of receipts and payments to 2 January 2016 (8 pages) |
11 March 2016 | Liquidators' statement of receipts and payments to 2 January 2016 (8 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 2 January 2015 (8 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (8 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 2 January 2015 (8 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (8 pages) |
20 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 January 2014 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom on 10 January 2014 (2 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Statement of affairs with form 4.19 (8 pages) |
9 January 2014 | Statement of affairs with form 4.19 (8 pages) |
9 January 2014 | Appointment of a voluntary liquidator (1 page) |
9 January 2014 | Appointment of a voluntary liquidator (1 page) |
9 January 2014 | Resolutions
|
9 December 2013 | Appointment of Mr. Michael Kelly Burt as a director (2 pages) |
9 December 2013 | Appointment of Mr. Michael Kelly Burt as a director (2 pages) |
5 December 2013 | Termination of appointment of Michael Burt as a director (1 page) |
5 December 2013 | Termination of appointment of Michael Burt as a director (1 page) |
3 December 2013 | Termination of appointment of Tracey Smith as a director (1 page) |
3 December 2013 | Termination of appointment of Tracey Smith as a director (1 page) |
5 August 2013 | Termination of appointment of Robert Hayward as a director (1 page) |
5 August 2013 | Termination of appointment of Robert Hayward as a director (1 page) |
10 July 2013 | Appointment of Mr. Michael Kelly Burt as a director (2 pages) |
10 July 2013 | Appointment of Mr. Michael Kelly Burt as a director (2 pages) |
10 July 2013 | Appointment of Tracey Ann Smith as a director (2 pages) |
10 July 2013 | Appointment of Tracey Ann Smith as a director (2 pages) |
26 March 2013 | Incorporation Statement of capital on 2013-03-26
|
26 March 2013 | Incorporation Statement of capital on 2013-03-26
|