601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary Name | Mr Michael Howard Delin |
---|---|
Status | Closed |
Appointed | 08 December 2012(56 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 23 December 2014) |
Role | Company Director |
Correspondence Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Leonard Montague Delin |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(34 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 08 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
Secretary Name | Leonard Montague Delin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(34 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 08 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
Registered Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Lenval Properties LTD 83.33% Ordinary B |
---|---|
100 at £1 | Lenval Properties LTD 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £600 |
Cash | £237 |
Latest Accounts | 31 July 2013 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Termination of appointment of Leonard Montague Delin as a director on 8 December 2012 (1 page) |
28 March 2013 | Termination of appointment of Leonard Montague Delin as a secretary on 8 December 2012 (1 page) |
28 March 2013 | Termination of appointment of Leonard Montague Delin as a director on 8 December 2012 (1 page) |
28 March 2013 | Appointment of Mr Michael Howard Delin as a secretary on 8 December 2012 (1 page) |
28 March 2013 | Termination of appointment of Leonard Montague Delin as a secretary on 8 December 2012 (1 page) |
28 March 2013 | Appointment of Mr Michael Howard Delin as a secretary on 8 December 2012 (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 April 2010 | Secretary's details changed for Leonard Montague Delin on 1 October 2009 (1 page) |
6 April 2010 | Director's details changed for Valerie Ruth Delin on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Valerie Ruth Delin on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Leonard Montague Delin on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Leonard Montague Delin on 1 October 2009 (1 page) |
6 April 2010 | Director's details changed for Leonard Montague Delin on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2008 | Return made up to 14/02/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 April 2007 | Return made up to 14/02/07; full list of members (4 pages) |
12 April 2006 | Return made up to 14/02/06; full list of members (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 May 2005 | Return made up to 14/02/05; full list of members (3 pages) |
4 November 2004 | (6 pages) |
14 May 2004 | Return made up to 14/02/04; full list of members (7 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
15 August 2003 | Re sec 394 (1 page) |
5 August 2003 | Return made up to 14/02/03; full list of members; amend (7 pages) |
4 June 2003 | (6 pages) |
5 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
11 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
8 March 2001 | Return made up to 14/02/01; full list of members
|
11 December 2000 | (4 pages) |
21 July 2000 | Return made up to 14/02/00; full list of members
|
18 February 2000 | (4 pages) |
6 April 1999 | (4 pages) |
23 February 1999 | Return made up to 14/02/99; no change of members
|
19 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
3 November 1997 | (5 pages) |
19 March 1997 | (5 pages) |
28 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
18 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
18 February 1996 | (5 pages) |
5 December 1986 | Particulars of mortgage/charge (3 pages) |
24 January 1983 | Annual return made up to 28/12/82 (7 pages) |
24 January 1983 | Accounts made up to 31 July 1982 (7 pages) |
31 December 1981 | Annual return made up to 08/12/81 (7 pages) |
31 December 1981 | Accounts made up to 31 July 1981 (7 pages) |
3 March 1956 | Incorporation (14 pages) |