EVERYONES CHILDRENS TRUST
Status | DISSOLVED |
Company No. | 06413095 |
Category | |
Incorporated | 30 Oct 2007 |
Age | 16 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 10 Feb 2015 |
Years | 9 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
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
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
Gazette filings brought up to date
Date: 27 Feb 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 19 Mar 2011
Category: Gazette
Type: DISS40
Documents
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
Termination director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Potter
Documents
Gazette filings brought up to date
Date: 30 Oct 2010
Category: Gazette
Type: DISS40
Documents
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
Termination secretary company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Potter
Documents
Termination director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Potter
Documents
Termination secretary company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Potter
Documents
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
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
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
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
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheila Stokes
Documents
Appoint person director company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stokes
Documents
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
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
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director helen fantides
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michelle henry
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary helen fantides
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mrs amanda jayne potter
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr john potter
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr john potter
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/10/08
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr maurice rayton
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed miss michelle ann henry
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michelle lee
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mrs helen fantides
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david gordon fcca
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs helen fantides
Documents
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
Some Companies
LEICESTER BUSINESS CENTRE,LEICESTER,LE4 5HH
Number: | 03769921 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1-2 HARBOUR HOUSE,SHOREHAM BY SEA,BN43 5HZ
Number: | 10636182 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RUSSELL ROAD,LONDON,UB5 4QR
Number: | 11768105 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUTE HOUSE UNIT 5 ARTISAN PLACE,HARROW,HA3 5FE
Number: | 09682430 |
Status: | ACTIVE |
Category: | Private Limited Company |