EVERYONES CHILDRENS TRUST

260 Southchurch Road, Southend-On-Sea, SS1 2NP, Essex
StatusDISSOLVED
Company No.06413095
Category
Incorporated30 Oct 2007
Age16 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution10 Feb 2015
Years9 years, 3 months, 20 days

SUMMARY

EVERYONES CHILDRENS TRUST is an dissolved with number 06413095. It was incorporated 16 years, 7 months, 3 days ago, on 30 October 2007 and it was dissolved 9 years, 3 months, 20 days ago, on 10 February 2015. The company address is 260 Southchurch Road, Southend-on-sea, SS1 2NP, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 10 Feb 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2013

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Old address: 3 the Parade Southend Arterial Road Romford Essex RM3 0EX

Change date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2012

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Mar 2011

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Potter

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Potter

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Potter

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Potter

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2010

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Potter

Change date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Rayton

Change date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Mrs Amanda Jayne Potter

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Stokes

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stokes

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 23/07/2009 from gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW

Documents

View document PDF

Accounts with made up date

Date: 10 Jul 2009

Action Date: 30 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-30

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director helen fantides

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michelle henry

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen fantides

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mrs amanda jayne potter

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr john potter

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr john potter

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/10/08

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr maurice rayton

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed miss michelle ann henry

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michelle lee

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mrs helen fantides

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david gordon fcca

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs helen fantides

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crsa stock 7\certificate issued on 11/08/08

Documents

View document PDF

Incorporation company

Date: 30 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA TECHNOLOGIES LIMITED

LEICESTER BUSINESS CENTRE,LEICESTER,LE4 5HH

Number:03769921
Status:ACTIVE
Category:Private Limited Company

AXP SERVICES LIMITED

BAY TREE HOUSE 131A LOOSELEIGH LANE,PLYMOUTH,PL6 5HW

Number:07098333
Status:ACTIVE
Category:Private Limited Company

HEARTLANDS GENERAL MAINTENANCE SERVICES LTD

15 OLD FARM ROAD,BIRMINGHAM,B33 9HH

Number:11661881
Status:ACTIVE
Category:Private Limited Company

MJ CAHILL LTD

1-2 HARBOUR HOUSE,SHOREHAM BY SEA,BN43 5HZ

Number:10636182
Status:ACTIVE
Category:Private Limited Company

SIN LOGISTICS LTD

1 RUSSELL ROAD,LONDON,UB5 4QR

Number:11768105
Status:ACTIVE
Category:Private Limited Company

SVS CONSULTANTS LIMITED

JUTE HOUSE UNIT 5 ARTISAN PLACE,HARROW,HA3 5FE

Number:09682430
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source