Emerson Park
Hornchurch
Essex
RM11 3JQ
Secretary Name | Mrs Jacqueline Mary Tyler |
---|---|
Status | Closed |
Appointed | 01 May 2011(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 31 August 2017) |
Role | Company Director |
Correspondence Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
Secretary Name | Jacqueline Mary Tyler |
---|---|
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Ernest Road Hornchurch Essex RM11 3JQ |
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2011 |
---|---|
Net Worth | £2,084 |
Current Liabilities | £26,054 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2017 | Final Gazette dissolved following liquidation (1 page) |
31 May 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 May 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 December 2016 | Liquidators' statement of receipts and payments to 2 October 2016 (12 pages) |
2 December 2016 | Liquidators' statement of receipts and payments to 2 October 2016 (12 pages) |
23 November 2015 | Liquidators statement of receipts and payments to 2 October 2015 (11 pages) |
23 November 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (11 pages) |
23 November 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (11 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 2 October 2014 (10 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (10 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (10 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 2 October 2014 (10 pages) |
15 October 2013 | Statement of affairs with form 4.19 (6 pages) |
15 October 2013 | Appointment of a voluntary liquidator (1 page) |
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
15 October 2013 | Statement of affairs with form 4.19 (6 pages) |
15 October 2013 | Registered office address changed from 34 Ernest Road Hornchurch RM11 3JQ United Kingdom on 15 October 2013 (2 pages) |
15 October 2013 | Appointment of a voluntary liquidator (1 page) |
15 October 2013 | Registered office address changed from 34 Ernest Road Hornchurch RM11 3JQ United Kingdom on 15 October 2013 (2 pages) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
14 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Appointment of Mrs Jacqueline Mary Tyler as a secretary (1 page) |
14 June 2011 | Appointment of Mrs Jacqueline Mary Tyler as a secretary (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 October 2010 | Termination of appointment of Jacqueline Tyler as a secretary (1 page) |
8 October 2010 | Termination of appointment of Jacqueline Tyler as a secretary (1 page) |
2 July 2010 | Director's details changed for Mr Bradley John Corper Tyler on 1 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Bradley John Corper Tyler on 1 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Bradley John Corper Tyler on 1 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 August 2009 | Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 May 2009 | Incorporation (8 pages) |
12 May 2009 | Incorporation (8 pages) |