1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary Name | Carina Anne Murgatroyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2001(41 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Director Name | Mrs Pamela Elizabeth Collini |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Director Name | Mrs Onorina Maria Collini |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | Italian/British |
Status | Resigned |
Appointed | 20 April 1992(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Corso Inglese 336 San Remo Italy |
Director Name | Relio Lino Collini |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | 29 Westcliff Parade Westcliff On Sea Essex SS0 7QE |
Director Name | Mr Renzo Battista Giacomo Collini |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 December 2001) |
Role | Company Director |
Correspondence Address | 36 Clifftown Parade Southend On Sea Essex SS1 1DL |
Secretary Name | Mr Renzo Battista Giacomo Collini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 December 2001) |
Role | Company Director |
Correspondence Address | 36 Clifftown Parade Southend On Sea Essex SS1 1DL |
Registered Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
2.1m at £0.00001 | G. Murgatroyd 20.83% Ordinary |
---|---|
2.1m at £0.00001 | P. Murgatroyd 20.83% Ordinary |
260.4k at £0.00001 | C.a. Murgatroyd 2.60% Ordinary |
208.3k at £0.00001 | A. Collini 2.08% Ordinary |
208.3k at £0.00001 | C. Collini 2.08% Ordinary |
208.3k at £0.00001 | I.l.o. Collini 2.08% Ordinary |
208.3k at £0.00001 | M.r.d. Collini 2.08% Ordinary |
208.3k at £0.00001 | R.p.p. Bosso 2.08% Ordinary |
208.3k at £0.00001 | R.s.m. Grossi 2.08% Ordinary |
1.4m at £0.00001 | M.p. Collini 14.41% Ordinary |
1.4m at £0.00001 | P. Collini 14.41% Ordinary |
1.4m at £0.00001 | R.m.d. Collini & Pamela M. Collini 14.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,293 |
Cash | £87 |
Current Liabilities | £48,941 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 January 1973 | Delivered on: 12 February 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 cliftown parade southend-on-sea. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2020 | Application to strike the company off the register (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2016 (17 pages) |
24 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2016 (17 pages) |
28 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 May 2012 | Appointment of Pamela Elizabeth Collini as a director (2 pages) |
3 May 2012 | Appointment of Pamela Elizabeth Collini as a director (2 pages) |
3 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 May 2010 | Secretary's details changed for Carina Anne Murgatroyd on 20 April 2010 (1 page) |
18 May 2010 | Director's details changed for Mr Roy Michael Daniel Collini on 20 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Roy Michael Daniel Collini on 20 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Secretary's details changed for Carina Anne Murgatroyd on 20 April 2010 (1 page) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 August 2009 | Return made up to 18/05/09; no change of members (4 pages) |
6 August 2009 | Return made up to 18/05/09; no change of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 October 2008 | Return made up to 20/04/08; no change of members (6 pages) |
17 October 2008 | Return made up to 20/04/08; no change of members (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2007 | Return made up to 20/04/07; full list of members (8 pages) |
22 December 2007 | Return made up to 20/04/07; full list of members (8 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Return made up to 20/04/06; full list of members (8 pages) |
22 September 2006 | Return made up to 20/04/06; full list of members (8 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 June 2005 | Return made up to 20/04/05; no change of members (6 pages) |
30 June 2005 | Return made up to 20/04/05; no change of members (6 pages) |
4 April 2005 | Secretary's particulars changed (1 page) |
4 April 2005 | Secretary's particulars changed (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 May 2004 | Return made up to 20/04/04; no change of members (6 pages) |
12 May 2004 | Return made up to 20/04/04; no change of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 June 2003 | Return made up to 20/04/03; full list of members (9 pages) |
26 June 2003 | Return made up to 20/04/03; full list of members (9 pages) |
31 March 2003 | Ad 12/03/03--------- £ si [email protected] £ ic 98/98 (2 pages) |
31 March 2003 | Ad 12/03/03--------- £ si [email protected] £ ic 98/98 (2 pages) |
19 March 2003 | Ad 12/03/03--------- £ si [email protected]= 87 £ ic 11/98 (4 pages) |
19 March 2003 | Ad 12/03/03--------- £ si [email protected]= 87 £ ic 11/98 (4 pages) |
17 February 2003 | S-div 28/06/02 (1 page) |
17 February 2003 | S-div 28/06/02 (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
4 July 2002 | Return made up to 20/04/02; full list of members
|
4 July 2002 | Return made up to 20/04/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
14 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: belgrave cliff town parade westcliffe-on-sea essex (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: belgrave, cliff town parade, westcliffe-on-sea, essex (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
22 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
22 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
21 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
13 May 1998 | Return made up to 20/04/98; no change of members (5 pages) |
13 May 1998 | Return made up to 20/04/98; no change of members (5 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
26 June 1997 | Return made up to 20/04/97; no change of members (5 pages) |
26 June 1997 | Return made up to 20/04/97; no change of members (5 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
10 July 1996 | Return made up to 20/04/96; full list of members
|
10 July 1996 | Return made up to 20/04/96; full list of members
|
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 June 1995 | Return made up to 20/04/95; no change of members (4 pages) |
8 June 1995 | Return made up to 20/04/95; no change of members (4 pages) |