Thorpe Bay
Essex
SS1 3HJ
Secretary Name | Lynne Michelle Betts |
---|---|
Status | Closed |
Appointed | 01 August 2011(46 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Director Name | Mr Michael David Chandler |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(27 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 September 1992) |
Role | Contracts Manager |
Correspondence Address | 65 Cheapside East Rayleigh Essex SS6 9JU |
Director Name | Mr Alfred Walter Hardy |
---|---|
Date of Birth | April 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 August 1995) |
Role | Builder |
Correspondence Address | 148 Marcus Avenue Thorpe Bay Southend On Sea Essex SS1 3LQ |
Director Name | Mrs Joyce Olive Hardy |
---|---|
Date of Birth | January 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1996) |
Role | Married Woman |
Correspondence Address | 148 Marcus Avenue Thorpe Bay Southend On Sea Essex SS1 3LQ |
Director Name | Mr Michael Lawrence Hardy |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(27 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 April 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 93 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NW |
Director Name | Mr John William Palmby |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 June 2000) |
Role | Accountant |
Correspondence Address | Treetops 141 Borrowdale Road Thundersley Essex SS7 3JT |
Secretary Name | Mr John William Palmby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 June 2000) |
Role | Company Director |
Correspondence Address | Treetops 141 Borrowdale Road Thundersley Essex SS7 3JT |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(35 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 August 2011) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea 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 | 2013 |
---|---|
Net Worth | -£23,299 |
Cash | £7,230 |
Current Liabilities | £51,461 |
Latest Accounts | 30 April 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 February 2017 | Liquidators' statement of receipts and payments to 5 December 2016 (23 pages) |
---|---|
5 February 2016 | Liquidators' statement of receipts and payments to 5 December 2015 (18 pages) |
5 February 2016 | Liquidators statement of receipts and payments to 5 December 2015 (18 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 5 December 2014 (17 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 5 December 2014 (17 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 5 December 2014 (17 pages) |
16 January 2014 | Registered office address changed from C/O a W Hardy & Co Limited Stock Road Southend on Sea Essex SS2 5QG on 16 January 2014 (2 pages) |
17 December 2013 | Resolutions
|
16 December 2013 | Statement of affairs with form 4.19 (5 pages) |
16 December 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Termination of appointment of Michael Hardy as a director (1 page) |
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 November 2011 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
22 November 2011 | Appointment of Lynne Michelle Betts as a secretary (1 page) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
1 February 2009 | Full accounts made up to 30 April 2008 (11 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
14 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
14 February 2005 | Return made up to 14/02/05; full list of members (5 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (5 pages) |
11 January 2004 | Director's particulars changed (1 page) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
11 February 2003 | Return made up to 14/02/03; full list of members (5 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
27 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Return made up to 14/02/02; full list of members (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 February 2001 | Return made up to 14/02/01; full list of members (5 pages) |
2 January 2001 | Resolutions
|
30 October 2000 | Registered office changed on 30/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | New director appointed (2 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
9 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
2 June 1998 | Return made up to 14/02/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Location of register of members (1 page) |
18 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
11 December 1996 | Director resigned (1 page) |
21 February 1996 | Return made up to 14/02/96; full list of members (8 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 12 john street london. Wcin 2EB (1 page) |
29 January 1996 | Full accounts made up to 30 April 1995 (15 pages) |
13 April 1995 | Return made up to 14/02/95; full list of members (16 pages) |