Upminster
RM14 2XB
Director Name | Mr Alan Ronald Bentley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 St. Aubyns Hove East Sussex BN3 2TE |
Director Name | Mr Brendan Gilligan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 06 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 St. Aubyns Hove East Sussex BN3 2TE |
Director Name | Mr Glenn Fredrick Mackay |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 St. Aubyns Hove East Sussex BN3 2TE |
Director Name | Mr Joseph Fennell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Baldwin's Farm Estate Dennies Lane Upminster Denni Upminster RM14 2XB |
Registered Address | Baldwin's Farm Estate Dennies Lane Upminster Dennises Lane Upminster RM14 2XB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Ockendon |
50 at £1 | Alan Bentley 50.00% Ordinary |
---|---|
50 at £1 | Brendan Gilligan 50.00% Ordinary |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | Cessation of Joseph Craig Fennell as a person with significant control on 11 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Joseph Craig Fennell as a director on 11 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Thomas Kevin Beattie as a director on 11 December 2017 (2 pages) |
17 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
17 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
27 September 2017 | Notification of Joseph Fennell as a person with significant control on 31 July 2017 (2 pages) |
27 September 2017 | Notification of Joseph Fennell as a person with significant control on 27 September 2017 (2 pages) |
6 August 2017 | Termination of appointment of Glenn Fredrick Mackay as a director on 31 July 2017 (1 page) |
6 August 2017 | Termination of appointment of Glenn Fredrick Mackay as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Joseph Fennell as a director on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Joseph Fennell as a director on 31 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from 48 st. Aubyns Hove East Sussex BN3 2TE England to Baldwin's Farm Estate Dennies Lane Upminster Dennises Lane Upminster RM14 2XB on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 48 st. Aubyns Hove East Sussex BN3 2TE England to Baldwin's Farm Estate Dennies Lane Upminster Dennises Lane Upminster RM14 2XB on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Glenn Frederick Mackay as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Glenn Frederick Mackay as a person with significant control on 31 July 2017 (1 page) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Termination of appointment of Alan Ronald Bentley as a director on 1 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Glenn Frederick Mackay as a director on 1 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Glenn Frederick Mackay as a director on 1 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Alan Ronald Bentley as a director on 1 October 2016 (1 page) |
8 August 2016 | Termination of appointment of Brendan Gilligan as a director on 6 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Brendan Gilligan as a director on 6 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Brendan Gilligan as a director on 10 April 2016 (2 pages) |
2 August 2016 | Appointment of Mr Brendan Gilligan as a director on 10 April 2016 (2 pages) |
8 January 2016 | Registered office address changed from Suite 12 3rd Floor, Vantage Point New England Road Brighton BN1 4GW to 48 st. Aubyns Hove East Sussex BN3 2TE on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from Suite 12 3rd Floor, Vantage Point New England Road Brighton BN1 4GW to 48 st. Aubyns Hove East Sussex BN3 2TE on 8 January 2016 (1 page) |
30 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
15 December 2015 | Registered office address changed from 1 Chase Cottages Ongar Road Brentwood Essex CM15 0LB England to Suite 12 3rd Floor, Vantage Point New England Road Brighton BN1 4GW on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 1 Chase Cottages Ongar Road Brentwood Essex CM15 0LB England to Suite 12 3rd Floor, Vantage Point New England Road Brighton BN1 4GW on 15 December 2015 (1 page) |
19 November 2015 | Registered office address changed from 1 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LB England to 1 Chase Cottages Ongar Road Brentwood Essex CM15 0LB on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 1 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LB England to 1 Chase Cottages Ongar Road Brentwood Essex CM15 0LB on 19 November 2015 (1 page) |
30 September 2015 | Registered office address changed from 1 Little Courtenay Hove BN3 2WF England to 1 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 1 Little Courtenay Hove BN3 2WF England to 1 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LB on 30 September 2015 (1 page) |
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|