Southend-On-Sea
Essex
SS1 1JE
Secretary Name | Anna Morahan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(34 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
Director Name | Mr Christopher Thomas Morahan |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 07 April 2017) |
Role | TV And Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Top Corner Oakhill Road Headley Down Bordon Hampshire GU35 8EW |
Secretary Name | Sidney Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 5 Avery Gardens Gants Hill Ilford Essex IG2 6UJ |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £1 | Christopher Thomas Morahan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £258,205 |
Cash | £146,068 |
Current Liabilities | £3,689 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
25 April 2019 | Registered office address changed from Top Corner Oakhill Road Headley Down Bordon Hampshire GU35 8EW England to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 25 April 2019 (2 pages) |
23 April 2019 | Appointment of a voluntary liquidator (3 pages) |
23 April 2019 | Resolutions
|
23 April 2019 | Declaration of solvency (5 pages) |
17 January 2019 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
18 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
17 January 2018 | Change of details for Ms Anna Morahan as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Notification of Anna Morahan as a person with significant control on 7 April 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
24 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
13 September 2017 | Termination of appointment of Christopher Thomas Morahan as a director on 7 April 2017 (1 page) |
13 September 2017 | Cessation of Christopher Thomas Morahan as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Cessation of Christopher Thomas Morahan as a person with significant control on 7 April 2017 (1 page) |
13 September 2017 | Termination of appointment of Christopher Thomas Morahan as a director on 7 April 2017 (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
1 June 2016 | Registered office address changed from Highcombe Farmhouse Punch Bowl Lane Thursley Godalming Surrey GU8 6NS to Top Corner Oakhill Road Headley Down Bordon Hampshire GU35 8EW on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Highcombe Farmhouse Punch Bowl Lane Thursley Godalming Surrey GU8 6NS to Top Corner Oakhill Road Headley Down Bordon Hampshire GU35 8EW on 1 June 2016 (1 page) |
28 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
27 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 January 2010 | Director's details changed for Christopher Thomas Morahan on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Anna Morahan on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Anna Morahan on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Anna Morahan on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from Highcombe Farmhouse the Devils Punchbowl Thursley Godalming Surrey GU8 6NS on 22 January 2010 (1 page) |
22 January 2010 | Secretary's details changed for Anna Morahan on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Christopher Thomas Morahan on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from Highcombe Farmhouse the Devils Punchbowl Thursley Godalming Surrey GU8 6NS on 22 January 2010 (1 page) |
22 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 2ND floor 70 conduit street london W1S 2GF (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 2ND floor 70 conduit street london W1S 2GF (1 page) |
17 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 May 1962 | Certificate of incorporation (1 page) |
1 May 1962 | Incorporation (13 pages) |
1 May 1962 | Certificate of incorporation (1 page) |