Leigh On Sea
Essex
SS9 2NH
Director Name | Denys Potter |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1991(34 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Retail Ironmonger |
Correspondence Address | 2 Bramerton Road Hockley Essex SS5 4PJ |
Director Name | Phyllis Mabel Potter |
---|---|
Date of Birth | September 1922 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1991(34 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Housewife |
Correspondence Address | 2 Bramerton Road Hockley Essex SS5 4PJ |
Secretary Name | Jill Susan Sleebush |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1991(34 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 4 Woodpond Avenue Hockley Essex SS5 4PX |
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 | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £476,959 |
Cash | £223,666 |
Current Liabilities | £42,504 |
Latest Accounts | 31 January 2001 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
5 January 2005 | Dissolved (1 page) |
---|---|
5 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: m j ventham & co millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
7 January 2002 | Declaration of solvency (3 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Appointment of a voluntary liquidator (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | S-div 01/02/01 (1 page) |
19 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
19 October 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
18 June 2001 | Return made up to 02/03/01; full list of members (7 pages) |
17 May 2000 | Secretary's particulars changed (1 page) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
29 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 April 1996 | Return made up to 02/03/96; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |