Basildon
Essex
SS16 6DN
Secretary Name | James Christopher Stephen Michael Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(same day as company formation) |
Role | General Contractor |
Correspondence Address | 41 Shakespeare Avenue Basildon Essex SS16 6DN |
Director Name | Alan Anthony Butler |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 April 2009) |
Role | Metal Worker |
Correspondence Address | 135 Laindon Link Laindon Essex SS15 5UW |
Director Name | James Edward Davies |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | General Contractor |
Correspondence Address | 25 Lancaster Drive Langdon Hills Basildon Essex SS16 6UE |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | C/O Xl Business Solutions Limite 1st Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2009 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
6 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
28 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Statement of affairs (5 pages) |
29 June 2006 | Appointment of a voluntary liquidator (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: unit 9 little malgraves industrial park lower dunton bulphan essex RM14 3TE (1 page) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (1 page) |
12 January 2005 | Return made up to 15/10/04; full list of members (7 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
8 December 2003 | Return made up to 15/10/03; full list of members (6 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
25 September 2003 | Company name changed kamgrove solutions LIMITED\certificate issued on 25/09/03 (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
16 January 2003 | Director resigned (1 page) |
15 October 2002 | Incorporation (15 pages) |