South Ockendon
Essex
RM15 6AB
Director Name | Mrs Sandra Teresa Goldsmith |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 November 2012) |
Role | Tour Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds House 18-22 Lloyd Street Manchester Lancashire M2 5BE |
Director Name | Tony Ernest Cox |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Coach Driver |
Correspondence Address | 36 Woodstock Crescent Hockley Essex SS5 4XG |
Secretary Name | Mrs Marilyn Fay Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Montbretia Close Stanway Colchester Essex CO3 0RB |
Registered Address | Lloyds House 18-22 Lloyd Street Manchester Lancashire M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,534 |
Current Liabilities | £4,693 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2012 | Final Gazette dissolved following liquidation (1 page) |
7 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 August 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 June 2011 | Registered office address changed from 30 Cullen Square South Ockendon Essex RM15 6AB United Kingdom on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from 30 Cullen Square South Ockendon Essex RM15 6AB United Kingdom on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from 30 Cullen Square South Ockendon Essex RM15 6AB United Kingdom on 2 June 2011 (2 pages) |
12 May 2011 | Statement of affairs with form 4.19 (6 pages) |
12 May 2011 | Appointment of a voluntary liquidator (1 page) |
12 May 2011 | Statement of affairs with form 4.19 (6 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Appointment of a voluntary liquidator (1 page) |
12 May 2011 | Resolutions
|
5 February 2010 | Appointment of Mrs Sandra Teresa Goldsmith as a director (2 pages) |
5 February 2010 | Appointment of Mrs Sandra Teresa Goldsmith as a director (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
3 December 2009 | Director's details changed for Mr Paul Bernard Richards on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Paul Bernard Richards on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
3 December 2009 | Director's details changed for Mr Paul Bernard Richards on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
21 October 2009 | Termination of appointment of Tony Cox as a director (1 page) |
21 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Termination of appointment of Tony Cox as a director (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 36 woodstock crescent hockley essex SS54 4XG (1 page) |
18 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 36 woodstock crescent hockley essex SS54 4XG (1 page) |
18 September 2009 | Appointment terminated secretary marilyn harris (1 page) |
18 September 2009 | Appointment Terminated Secretary marilyn harris (1 page) |
23 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
23 March 2009 | Director appointed mr paul bernard richards (1 page) |
23 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
23 March 2009 | Director appointed mr paul bernard richards (1 page) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
9 September 2008 | Return made up to 14/02/08; full list of members (3 pages) |
9 September 2008 | Return made up to 14/02/08; full list of members (3 pages) |
8 September 2008 | Secretary's change of particulars / marilyn harris / 04/03/2008 (1 page) |
8 September 2008 | Secretary's Change of Particulars / marilyn harris / 04/03/2008 / HouseName/Number was: , now: 7; Street was: barima, now: montbretia close; Area was: barima, the green great bentley, now: stanway; Post Code was: CO7 8PA, now: CO3 0RB; Country was: , now: united kingdom (1 page) |
21 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 36 woodstock crescent hockley essex SS5 4XG (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 36 woodstock crescent hockley essex SS5 4XG (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Return made up to 14/02/07; full list of members (2 pages) |
12 October 2007 | Return made up to 14/02/07; full list of members (2 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Location of debenture register (1 page) |
10 October 2007 | Location of debenture register (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 8 common approach thundersley essex SS7 3LA (1 page) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 8 common approach thundersley essex SS7 3LA (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2006 | Incorporation (14 pages) |