Leigh On Sea
Essex
SS9 2UJ
Secretary Name | Anne Corfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(62 years, 4 months after company formation) |
Appointment Duration | 12 years (closed 27 February 2024) |
Role | Company Director |
Correspondence Address | Home Farm Sadborow Lane Thorncombe Chard Somerset TA20 4PW |
Director Name | Mr Cecil Stanley Truby Holland |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | 160 Ardleigh Green Road Hornchurch Essex RM11 2SU |
Director Name | Mr Geoffrey William Holland |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 99 Shepherds Hill Harold Wood Romford Essex RM3 0NP |
Secretary Name | Mr Geoffrey William Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 99 Shepherds Hill Harold Wood Romford Essex RM3 0NP |
Director Name | Ray Joyce Holland |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(51 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | 7 Saint Ethelburga Court Ethelburga Road Harold Wood Essex RM3 0QQ |
Secretary Name | Mr Cecil Stanley Truby Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(51 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | 160 Ardleigh Green Road Hornchurch Essex RM11 2SU |
Director Name | Russell Dale Gambier |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(59 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Registered Address | Francis James & Partners Llp 1386 London Road Leigh-On-Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
250 at £1 | Adrian Godfrey Gambier 8.33% Ordinary |
---|---|
250 at £1 | Anne Corfield 8.33% Ordinary |
250 at £1 | Sally Gambier 8.33% Ordinary |
250 at £1 | Susan Stamp 8.33% Ordinary |
1000 at £1 | Carol Ann Johnson 33.33% Ordinary |
1000 at £1 | Geoffrey David Holland 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,032 |
Cash | £4,123 |
Current Liabilities | £839 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
9 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
3 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
10 January 2014 | Termination of appointment of Russell Gambier as a director (1 page) |
10 January 2014 | Termination of appointment of Russell Gambier as a director (1 page) |
23 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
23 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Appointment of Anne Corfield as a secretary (2 pages) |
8 March 2012 | Appointment of Anne Corfield as a secretary (2 pages) |
26 January 2012 | Director's details changed for Geoffrey David Holland on 26 November 2011 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Director's details changed for Russell Dale Gambier on 26 November 2011 (2 pages) |
26 January 2012 | Director's details changed for Russell Dale Gambier on 26 November 2011 (2 pages) |
26 January 2012 | Director's details changed for Geoffrey David Holland on 26 November 2011 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Termination of appointment of Cecil Holland as a secretary (1 page) |
5 January 2012 | Termination of appointment of Cecil Holland as a secretary (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Registered office address changed from 31 Woodfield Gardens Leigh-on-Sea Essex SS9 1EW on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 31 Woodfield Gardens Leigh-on-Sea Essex SS9 1EW on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 31 Woodfield Gardens Leigh-on-Sea Essex SS9 1EW on 4 August 2011 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 June 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 June 2011 | Annual return made up to 31 December 2007 (6 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 June 2011 | Termination of appointment of Cecil Holland as a director (1 page) |
23 June 2011 | Annual return made up to 31 December 2006 with a full list of shareholders (8 pages) |
23 June 2011 | Appointment of Geoffrey David Holland as a director (1 page) |
23 June 2011 | Termination of appointment of Cecil Holland as a director (1 page) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 June 2011 | Annual return made up to 31 December 2006 with a full list of shareholders (8 pages) |
23 June 2011 | Appointment of Russell Dale Gambier as a director (1 page) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 June 2011 | Termination of appointment of Ray Holland as a director (1 page) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 June 2011 | Appointment of Russell Dale Gambier as a director (1 page) |
23 June 2011 | Annual return made up to 31 December 2010 (14 pages) |
23 June 2011 | Annual return made up to 31 December 2010 (14 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 June 2011 | Appointment of Geoffrey David Holland as a director (1 page) |
23 June 2011 | Annual return made up to 31 December 2008 (6 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 June 2011 | Annual return made up to 31 December 2008 (6 pages) |
23 June 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 June 2011 | Annual return made up to 31 December 2007 (6 pages) |
23 June 2011 | Termination of appointment of Ray Holland as a director (1 page) |
22 June 2011 | Restoration by order of the court (5 pages) |
22 June 2011 | Restoration by order of the court (5 pages) |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Return made up to 31/12/02; full list of members
|
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 February 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
19 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
19 October 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
11 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
18 February 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
2 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
26 October 1992 | Accounts for a dormant company made up to 31 December 1991 (1 page) |
29 May 1992 | Resolutions
|
7 April 1992 | Full accounts made up to 31 December 1990 (5 pages) |
7 April 1992 | Full accounts made up to 31 December 1990 (5 pages) |
11 April 1991 | Return made up to 02/01/91; no change of members (7 pages) |
30 November 1990 | Full accounts made up to 31 December 1989 (5 pages) |
30 November 1990 | Full accounts made up to 31 December 1989 (5 pages) |
23 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
2 January 1990 | Full accounts made up to 31 December 1988 (5 pages) |
14 July 1989 | Full accounts made up to 31 December 1987 (6 pages) |
23 May 1989 | Return made up to 31/12/88; full list of members (5 pages) |
3 February 1988 | Return made up to 15/07/87; no change of members (5 pages) |
25 June 1987 | Registered office changed on 25/06/87 from: 160 ardleigh green road hornchurch essex RM11 2SU (1 page) |
16 June 1987 | Registered office changed on 16/06/87 from: 31 woodfield gardens leigh on sea essex (1 page) |
3 November 1986 | Annual return made up to 15/07/86 (5 pages) |
3 November 1986 | Registered office changed on 03/11/86 from: 974 eastern avenue newbury park ilford essex (1 page) |
14 October 1986 | Full accounts made up to 31 December 1985 (5 pages) |
15 April 1982 | Annual return made up to 09/06/81 (7 pages) |
15 April 1982 | Annual return made up to 09/06/81 (7 pages) |
16 July 1979 | Annual return made up to 11/05/79 (7 pages) |
16 July 1979 | Annual return made up to 11/05/79 (7 pages) |
16 May 1978 | Annual return made up to 12/05/78 (4 pages) |
16 May 1978 | Annual return made up to 12/05/78 (4 pages) |
30 June 1977 | Annual return made up to 28/06/77 (4 pages) |
30 June 1977 | Annual return made up to 28/06/77 (4 pages) |
20 May 1976 | Annual return made up to 18/05/76 (17 pages) |
20 May 1976 | Annual return made up to 18/05/76 (17 pages) |
28 November 1975 | Annual return made up to 24/05/75 (16 pages) |
28 November 1975 | Annual return made up to 24/05/75 (16 pages) |
24 July 1974 | Annual return made up to 24/07/74 (16 pages) |
24 July 1974 | Annual return made up to 24/07/74 (16 pages) |
12 November 1949 | Incorporation (29 pages) |
12 November 1949 | Incorporation (29 pages) |