Shotgate
Wickford
Essex
SS11 8XJ
Director Name | Mark James Murray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lancaster Drive Langdon Hills Basildon Essex SS16 6UE |
Secretary Name | Peter Edward Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 April 2010) |
Role | Company Director |
Correspondence Address | Kingscote Orvis Lane East Bergholt Essex CO7 6TT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
1 at 1 | B R Clifford 50.00% Ordinary |
---|---|
1 at 1 | M J Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,599 |
Cash | £6,952 |
Current Liabilities | £144,026 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (9 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (9 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 16 March 2013 (9 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (9 pages) |
1 June 2012 | Liquidators statement of receipts and payments to 16 March 2012 (9 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (9 pages) |
11 April 2011 | Registered office address changed from Devine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from Devine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD on 11 April 2011 (2 pages) |
6 April 2011 | Statement of affairs with form 4.19 (5 pages) |
6 April 2011 | Statement of affairs with form 4.19 (5 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Appointment of a voluntary liquidator (1 page) |
29 March 2011 | Resolutions
|
29 March 2011 | Appointment of a voluntary liquidator (1 page) |
8 March 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | Compulsory strike-off action has been suspended (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 April 2010 | Termination of appointment of Peter Jarvis as a secretary (2 pages) |
20 April 2010 | Termination of appointment of Peter Jarvis as a secretary (2 pages) |
5 November 2009 | Director's details changed for Mr Brian Robert Clifford on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark James Murray on 9 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2009-11-05
|
5 November 2009 | Director's details changed for Mark James Murray on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Brian Robert Clifford on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Brian Robert Clifford on 9 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2009-11-05
|
5 November 2009 | Director's details changed for Mark James Murray on 9 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2009-11-05
|
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 February 2009 | Return made up to 09/10/08; full list of members (4 pages) |
23 February 2009 | Return made up to 09/10/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 42 blakenhall drive shotgate wickford SS11 8XJ (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 42 blakenhall drive shotgate wickford SS11 8XJ (1 page) |
28 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
9 October 2003 | Incorporation (13 pages) |