Rayleigh
Essex
SS6 7BS
Secretary Name | Tony Engleman |
---|---|
Status | Closed |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 November 2020 | Liquidators' statement of receipts and payments to 7 September 2020 (18 pages) |
11 November 2019 | Liquidators' statement of receipts and payments to 7 September 2019 (16 pages) |
15 November 2018 | Liquidators' statement of receipts and payments to 7 September 2018 (17 pages) |
28 November 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (18 pages) |
28 November 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (18 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 7 September 2016 (16 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 7 September 2016 (16 pages) |
14 October 2015 | Liquidators statement of receipts and payments to 8 September 2015 (14 pages) |
14 October 2015 | Liquidators statement of receipts and payments to 8 September 2015 (14 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 8 September 2015 (14 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 8 September 2015 (14 pages) |
30 September 2015 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG to 3 Hardman Street Manchester M3 3HF on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG to 3 Hardman Street Manchester M3 3HF on 30 September 2015 (2 pages) |
23 September 2015 | Appointment of a voluntary liquidator (2 pages) |
23 September 2015 | Certificate of removal of voluntary liquidator (1 page) |
23 September 2015 | Appointment of a voluntary liquidator (2 pages) |
23 September 2015 | Certificate of removal of voluntary liquidator (1 page) |
25 November 2014 | Liquidators statement of receipts and payments to 13 November 2014 (14 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 13 November 2014 (14 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 13 November 2014 (14 pages) |
3 December 2013 | Statement of affairs with form 4.19 (8 pages) |
3 December 2013 | Statement of affairs with form 4.19 (8 pages) |
22 November 2013 | Appointment of a voluntary liquidator (1 page) |
22 November 2013 | Resolutions
|
22 November 2013 | Appointment of a voluntary liquidator (1 page) |
22 November 2013 | Resolutions
|
30 October 2013 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 30 October 2013 (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2013 | Director's details changed for Mr Tony Engleman on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Tony Engleman on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Tony Engleman on 8 February 2013 (2 pages) |
7 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
9 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
3 October 2011 | Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
3 October 2011 | Registered office address changed from 15a Chapel Street London SW1X 7BY United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 15a Chapel Street London SW1X 7BY United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
3 October 2011 | Registered office address changed from 15a Chapel Street London SW1X 7BY United Kingdom on 3 October 2011 (1 page) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|