Leigh On Sea
Essex
SS9 4ET
Secretary Name | Cheryl Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(35 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Airborne Close Leigh On Sea Essex SS9 4ET |
Director Name | Andrew Paul Clark |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1996(40 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Sales Director |
Correspondence Address | 3 Airborne Close Leigh On Sea Essex SS9 4ET |
Director Name | Douglas Vernon Collard |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 March 2000) |
Role | Retailing Consultant |
Correspondence Address | Baytree Lodge 12 Common Road Stock Billericay Essex CM4 9LY |
Director Name | Marguerite Collard |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 August 2000) |
Role | Secretary |
Correspondence Address | Baytree Lodge 12 Common Road Stock Billericay Essex CM4 9LY |
Director Name | Mr Eric Leslie Skinner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(45 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 18 October 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Nelson Road Rayleigh Essex SS6 8HQ |
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 |
Year | 2014 |
---|---|
Net Worth | £213,876 |
Cash | £611 |
Current Liabilities | £642,581 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2007 | Dissolved (1 page) |
---|---|
20 March 2007 | Notice of move from Administration to Dissolution (6 pages) |
24 May 2006 | Administrator's progress report (7 pages) |
29 March 2006 | Notice of extension of period of Administration (1 page) |
6 March 2006 | Appointment of receiver/manager (1 page) |
21 June 2005 | Statement of administrator's proposal (24 pages) |
20 June 2005 | Statement of affairs (6 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 60-62 high street rayleigh essex SS6 7YA (1 page) |
29 April 2005 | Appointment of an administrator (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2003 | Return made up to 31/01/03; full list of members
|
7 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (4 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
28 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 May 2001 | Return made up to 31/01/01; full list of members (7 pages) |
17 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
8 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Return made up to 31/01/98; full list of members
|
23 February 1998 | Director's particulars changed (1 page) |
19 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 March 1997 | New director appointed (2 pages) |
21 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
25 July 1996 | Return made up to 31/01/96; no change of members
|
28 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
30 November 1956 | Incorporation (20 pages) |