Benfleet
Essex
SS7 5PB
Director Name | Miss Tina Alison Freshwater |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2012(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 December 2015) |
Role | Fancy Dress Costume Maker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Riverside Road Burnham On Crouch Essex CM0 8JY |
Director Name | Mrs Yvonne Pearl Goodwin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2012(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 December 2015) |
Role | Activities Coordinator |
Country of Residence | England |
Correspondence Address | 87a High Street Canvey Island Essex SS8 7RE |
Director Name | Mrs Lesley Ann Towler |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2012(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 113 Cumberland Avenue Benfleet Essex SS7 5PB |
Director Name | Kenneth Philip Freshwater |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(28 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 29 May 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Riverside Road Burnham On Crouch Essex CM0 8JY |
Director Name | Lillian Violet Freshwater |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 October 2000) |
Role | Housewife |
Correspondence Address | 12 St Peters Field Burnham On Crouch Essex CM0 8NX |
Secretary Name | Lillian Violet Freshwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 October 2000) |
Role | Company Director |
Correspondence Address | 12 St Peters Field Burnham On Crouch Essex CM0 8NX |
Registered Address | 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
70 at £1 | Executors Of Kenneth Philip Freshwater 70.00% Ordinary |
---|---|
10 at £1 | Lesley Ann Towler 10.00% Ordinary |
10 at £1 | Tina Alison Freshwater 10.00% Ordinary |
10 at £1 | Yvonne Pearl Goodwin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,886 |
Cash | £115,225 |
Current Liabilities | £4,817 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 1 September 2014 (15 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 1 September 2014 (15 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 1 September 2014 (15 pages) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Resolutions
|
6 September 2013 | Declaration of solvency (4 pages) |
17 August 2013 | Satisfaction of charge 11 in full (4 pages) |
17 August 2013 | Satisfaction of charge 2 in full (4 pages) |
17 August 2013 | Satisfaction of charge 5 in full (4 pages) |
17 August 2013 | Satisfaction of charge 17 in full (5 pages) |
17 August 2013 | Satisfaction of charge 1 in full (4 pages) |
17 August 2013 | Satisfaction of charge 14 in full (4 pages) |
17 August 2013 | Satisfaction of charge 18 in full (4 pages) |
17 August 2013 | Satisfaction of charge 9 in full (4 pages) |
17 August 2013 | Satisfaction of charge 3 in full (5 pages) |
17 August 2013 | Satisfaction of charge 7 in full (4 pages) |
17 August 2013 | Satisfaction of charge 4 in full (4 pages) |
17 August 2013 | Satisfaction of charge 12 in full (4 pages) |
17 August 2013 | Satisfaction of charge 6 in full (4 pages) |
17 August 2013 | Satisfaction of charge 15 in full (5 pages) |
17 August 2013 | Satisfaction of charge 8 in full (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
29 October 2012 | Director's details changed for Mrs Yvonne Pearl Goodwin on 11 October 2012 (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 September 2012 | Appointment of Mrs Yvonne Pearl Goodwin as a director (2 pages) |
7 September 2012 | Termination of appointment of Kenneth Freshwater as a director (1 page) |
7 September 2012 | Appointment of Mrs. Lesley Ann Towler as a director (2 pages) |
7 September 2012 | Appointment of Miss Tina Alison Freshwater as a director (2 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (10 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 April 2010 | Director's details changed for Kenneth Philip Freshwater on 27 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
26 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
14 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members
|
16 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 March 2000 | Return made up to 27/02/00; full list of members (8 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 May 1984 | Accounts made up to 31 December 1982 (5 pages) |