140 Stock Road
Billericay
Essex
CM12 0RT
Secretary Name | Elaine Margaret Stratton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1991(43 years after company formation) |
Appointment Duration | 26 years, 12 months (closed 03 February 2018) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Green 140 Stock Road Billericay Essex CM12 0RT |
Director Name | Elaine Margaret Stratton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(43 years after company formation) |
Appointment Duration | 19 years (resigned 10 March 2010) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Green 140 Stock Road Billericay Essex CM12 0RT |
Telephone | 01277 650584 |
---|---|
Telephone region | Brentwood |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £233,857 |
Cash | £174,073 |
Current Liabilities | £15,717 |
Latest Accounts | 31 August 2015 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 April 1986 | Delivered on: 12 May 1986 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Opticians unit queens park, billercay essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
3 November 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
---|---|
24 August 2017 | Liquidators' statement of receipts and payments to 14 June 2017 (16 pages) |
6 July 2016 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 July 2016 (2 pages) |
30 June 2016 | Resolutions
|
30 June 2016 | Declaration of solvency (3 pages) |
30 June 2016 | Appointment of a voluntary liquidator (2 pages) |
18 April 2016 | Satisfaction of charge 1 in full (4 pages) |
7 April 2016 | Registered office address changed from 14 the Pantiles Queens Park Avenue Billericay Essex CM12 0UA to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 7 April 2016 (1 page) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
3 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 March 2010 | Termination of appointment of Elaine Stratton as a director (1 page) |
4 March 2010 | Director's details changed for Elaine Margaret Stratton on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Paul Edward William Stratton on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Paul Edward William Stratton on 1 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Elaine Margaret Stratton on 1 March 2010 (2 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 February 2006 | Return made up to 14/02/06; full list of members
|
21 November 2005 | Registered office changed on 21/11/05 from: 24 broomfield road chelmsford essex CM1 1SW (1 page) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 February 2005 | Return made up to 14/02/05; full list of members
|
30 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
6 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 April 2000 | Full accounts made up to 31 August 1999 (8 pages) |
27 March 2000 | Return made up to 14/02/00; full list of members
|
14 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
25 February 1999 | Return made up to 14/02/99; full list of members
|
26 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
6 February 1998 | Full accounts made up to 31 August 1997 (10 pages) |
3 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
16 January 1997 | Full accounts made up to 31 August 1996 (10 pages) |
25 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
20 March 1996 | Return made up to 14/02/96; full list of members
|
17 February 1948 | Incorporation (18 pages) |