Grays
Essex
RM17 5RY
Director Name | Mr Stephen John Barton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2016(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mr Stephen John Barton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
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 |
50 at £1 | Judith Paula Barton 50.00% Ordinary |
---|---|
50 at £1 | Stephen John Barton 50.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2017 | Change of details for Mrs Judith Paula Barton as a person with significant control on 3 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Ms Judith Paula Barton on 3 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Ms Judith Paula Barton on 3 July 2017 (2 pages) |
20 July 2017 | Change of details for Mrs Judith Paula Barton as a person with significant control on 3 July 2017 (2 pages) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
18 May 2017 | Director's details changed for Mr Stephen John Barton on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Stephen John Barton on 18 May 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
13 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
13 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
13 May 2016 | Appointment of Mr Stephen John Barton as a director on 22 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Stephen John Barton as a director on 22 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Stephen John Barton as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Stephen John Barton as a director on 21 April 2016 (1 page) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
28 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders (3 pages) |
28 October 2015 | Director's details changed for Ms Judith Paula Barton on 2 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Ms Judith Paula Barton on 2 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders (3 pages) |
28 October 2015 | Director's details changed for Ms Judith Paula Barton on 2 October 2015 (2 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
27 October 2015 | Director's details changed for Ms Judith Paula Goddard on 2 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Stephen John Barton as a director on 2 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Ms Judith Paula Goddard on 2 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from Sbz House 13 Kendal Court Hurricane Way Wickford Essex SS1 8YB England to 21 Lodge Lane Grays Essex RM17 5RY on 27 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Stephen John Barton as a director on 2 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from Sbz House 13 Kendal Court Hurricane Way Wickford Essex SS1 8YB England to 21 Lodge Lane Grays Essex RM17 5RY on 27 October 2015 (1 page) |
27 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
27 October 2015 | Director's details changed for Ms Judith Paula Goddard on 2 October 2015 (2 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
27 October 2015 | Appointment of Mr Stephen John Barton as a director on 2 October 2015 (2 pages) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|