St Peters Road
Hockley
Essex
SS5 6AA
Director Name | Mr Andrew Robert Linton Howe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(45 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 12 February 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ambledown Ridge Lane Culverstone Kent DA13 0DP |
Director Name | Jacqueline Anne Howe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(36 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 February 2000) |
Role | Director/Manageress |
Correspondence Address | Woodlands St Peters Road Hockley Essex SS5 6AA |
Director Name | Mrs Dorothy Grace Wellfare |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(36 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 February 1995) |
Role | Director/House Furnisher |
Correspondence Address | 193 Thorpe Hall Avenue Thorpe Bay Southend On Sea Essex SS1 3AP |
Director Name | Linton Lewis Wellfare |
---|---|
Date of Birth | May 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(36 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 February 2005) |
Role | Director/House Furnisher |
Correspondence Address | 38 Plymtree Thorpe Bay Essex SS1 3RA |
Secretary Name | Mr Ronald Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(36 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | 19 Pentland Avenue Shoeburyness Southend On Sea Essex SS3 9NE |
Director Name | Garry James Leveridge |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 133 Caulfield Road Shoeburyness Southend On Sea Essex SS3 9LP |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1.4k at 1 | Andrew Robert Linton Howe 62.50% Ordinary |
---|---|
282 at 1 | Richard Liell Wellfare 12.54% Ordinary |
281 at 1 | Ms Jennifer Patricia Wellfare 12.50% Ordinary |
280 at 1 | Garry James Leveridge 12.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,567 |
Cash | £689 |
Current Liabilities | £44,896 |
Latest Accounts | 31 March 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
12 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved following liquidation (1 page) |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 23 September 2012 (5 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 23 September 2012 (5 pages) |
28 September 2012 | Liquidators statement of receipts and payments to 23 September 2012 (5 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (5 pages) |
11 April 2012 | Liquidators statement of receipts and payments to 23 March 2012 (5 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (5 pages) |
30 September 2011 | Liquidators statement of receipts and payments to 23 September 2011 (5 pages) |
30 September 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
30 September 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 23 March 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
6 April 2010 | Appointment of a voluntary liquidator (1 page) |
6 April 2010 | Resolutions
|
6 April 2010 | Statement of affairs with form 4.19 (8 pages) |
6 April 2010 | Resolutions
|
6 April 2010 | Statement of affairs with form 4.19 (8 pages) |
6 April 2010 | Appointment of a voluntary liquidator (1 page) |
3 March 2010 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 3 March 2010 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Appointment Terminated Secretary ronald fraser (1 page) |
20 July 2009 | Appointment terminated secretary ronald fraser (1 page) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
19 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
14 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 February 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
16 February 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
18 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
18 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
20 June 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
20 June 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
27 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 28/12/02; full list of members
|
26 November 2002 | Registered office changed on 26/11/02 from: 112 sutton road southend-dn-sea essex SS2 5ER (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 112 sutton road southend-dn-sea essex SS2 5ER (1 page) |
20 September 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
20 September 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
15 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 28/12/01; full list of members
|
5 September 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
5 September 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
31 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
8 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
8 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
7 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 28/12/99; full list of members
|
7 September 1999 | Full accounts made up to 28 February 1999 (12 pages) |
7 September 1999 | Full accounts made up to 28 February 1999 (12 pages) |
21 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 28 February 1998 (12 pages) |
8 September 1998 | Full accounts made up to 28 February 1998 (12 pages) |
6 November 1997 | Full accounts made up to 28 February 1997 (13 pages) |
6 November 1997 | Full accounts made up to 28 February 1997 (13 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
10 November 1996 | Full accounts made up to 28 February 1996 (12 pages) |
10 November 1996 | Full accounts made up to 28 February 1996 (12 pages) |
3 May 1996 | New director appointed (2 pages) |
15 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
17 November 1995 | Full accounts made up to 28 February 1995 (12 pages) |
17 November 1995 | Full accounts made up to 28 February 1995 (12 pages) |
15 February 1956 | Allotment of shares (5 pages) |
15 February 1956 | Allotment of shares (5 pages) |
14 December 1955 | Incorporation (12 pages) |
14 December 1955 | Incorporation (12 pages) |