Hurricane Way South Woodham Ferrers
Wickford
Essex
SS11 8YB
Secretary Name | Katrina Elizabeth Double |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 24 October 2019) |
Role | Company Director |
Correspondence Address | 10a Kendal Court Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Neil John Scott |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Quinton Close Hatton Park Warwickshire CV35 7TN |
Secretary Name | Mr Neil John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Quinton Close Hatton Park Warwickshire CV35 7TN |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 2 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9FT |
Registered Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £19,517 |
Cash | £22,795 |
Current Liabilities | £53,700 |
Latest Accounts | 31 July 2008 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
5 September 2018 | Liquidators' statement of receipts and payments to 22 June 2018 (18 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (18 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (18 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 22 June 2016 (7 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 22 June 2016 (7 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 22 June 2015 (7 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (7 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (7 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 22 June 2014 (7 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 22 June 2014 (7 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 22 June 2014 (7 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 22 June 2013 (10 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 22 June 2013 (10 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 22 June 2013 (10 pages) |
23 August 2013 | Liquidators statement of receipts and payments to 22 June 2012 (10 pages) |
23 August 2013 | Liquidators' statement of receipts and payments to 22 June 2012 (10 pages) |
23 August 2013 | Liquidators' statement of receipts and payments to 22 June 2012 (10 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 22 June 2011 (13 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 22 June 2011 (13 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 22 June 2011 (13 pages) |
6 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 September 2010 | Registered office address changed from Fao Mbp 19 Town Square Basildon Essex SS14 1BD on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from Fao Mbp 19 Town Square Basildon Essex SS14 1BD on 17 September 2010 (2 pages) |
5 July 2010 | Statement of affairs with form 4.19 (7 pages) |
5 July 2010 | Appointment of a voluntary liquidator (1 page) |
5 July 2010 | Resolutions
|
5 July 2010 | Statement of affairs with form 4.19 (7 pages) |
5 July 2010 | Appointment of a voluntary liquidator (1 page) |
5 July 2010 | Resolutions
|
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
22 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Director's details changed for Martin Heyman on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Katrina Elizabeth Double on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Martin Heyman on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Katrina Elizabeth Double on 20 October 2009 (1 page) |
25 September 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 8A mill road stock ingatestone essex CM4 9BH (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 8A mill road stock ingatestone essex CM4 9BH (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 October 2008 | Appointment terminated director and secretary neil scott (1 page) |
29 October 2008 | Appointment terminated director and secretary neil scott (1 page) |
22 September 2008 | Return made up to 02/07/08; full list of members (4 pages) |
22 September 2008 | Return made up to 02/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 02/07/07; full list of members (3 pages) |
10 September 2008 | Appointment terminated secretary lowtax secretarial services LIMITED (1 page) |
10 September 2008 | Return made up to 02/07/07; full list of members (3 pages) |
10 September 2008 | Appointment terminated secretary lowtax secretarial services LIMITED (1 page) |
29 August 2008 | Director and secretary appointed neil john scott (2 pages) |
29 August 2008 | Director and secretary appointed neil john scott (2 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: weir cottage 2 laindon road billericay essex CM12 9LQ (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: weir cottage 2 laindon road billericay essex CM12 9LQ (1 page) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
11 March 2007 | New secretary appointed (1 page) |
11 March 2007 | New secretary appointed (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
5 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
12 July 2005 | Return made up to 02/07/05; no change of members (2 pages) |
12 July 2005 | Return made up to 02/07/05; no change of members (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
26 February 2004 | Secretary's particulars changed (1 page) |
26 February 2004 | Secretary's particulars changed (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
30 July 2003 | Ad 08/07/03--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
30 July 2003 | Ad 08/07/03--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
2 July 2003 | Incorporation (7 pages) |
2 July 2003 | Incorporation (7 pages) |